London
W8 5DN
Director Name | Mrs Anne Elizabeth Trew |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Altyn House Fireball Hill Sunningdale Ascot SL5 9PJ |
Secretary Name | Par Excellence Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2024(45 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Correspondence Address | 24 Scotts Road Bromley BR1 3QD |
Director Name | Mr Harold Franks |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highwood Sunset Avenue Woodford Green Essex IG8 0SZ |
Director Name | Carla Mariateresa Lotto |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 May 1992) |
Role | Company Director |
Correspondence Address | 15 Kensington Court London W8 5DN |
Secretary Name | Mr Harold Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highwood Sunset Avenue Woodford Green Essex IG8 0SZ |
Director Name | Miss Jacqueline Elizabeth Mary Dunphy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1993) |
Role | Executive Secretary |
Correspondence Address | 16 Merton House Merton Road London Sw18 |
Director Name | Lesley Jean Fielding |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 1995) |
Role | Accountant |
Correspondence Address | Downhurst Chantry Lane Storrington Pulborough West Sussex RH20 4BU |
Director Name | Luciana Ripani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 1995(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 26 Harrington Gardens London SW7 4LS |
Director Name | Mr Marco Acquistapace |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 24 Kensington Court London W8 5DP |
Director Name | Mrs Gisela Britta Reed |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1996(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | North Elm Farm Norton Lane, Chew Magna Bristol Avon BS40 8RW |
Secretary Name | Mr George Richard Molloy Cruddas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2000) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hydes House Dinton Salisbury Wilts SP3 5HH |
Director Name | Mr George Richard Molloy Cruddas |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(22 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 09 February 2024) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hydes House Dinton Salisbury Wilts SP3 5HH |
Secretary Name | Heather Hylton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(22 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 67c Newlands Park London SE26 5PW |
Secretary Name | Christopher David Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(26 years, 12 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde's House St Marys Road Dinton Wiltshire SP3 5HH |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Antonella Minetto & Matteo Minetto & Roberto Minetto & Renata Minetto 16.67% Ordinary |
---|---|
1 at £10 | Guiseppe Sena 16.67% Ordinary |
1 at £10 | Lf Properties LTD 16.67% Ordinary |
1 at £10 | Maria Fedi 16.67% Ordinary |
1 at £10 | P & R Holdings LTD 16.67% Ordinary |
1 at £10 | Yuri Sidorenko & Elena Sidorenko 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,563 |
Cash | £8,443 |
Current Liabilities | £9,211 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
12 April 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
---|---|
11 April 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
23 February 2021 | Appointment of Mrs Anne Elizabeth Trew as a director on 27 January 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
25 November 2020 | Appointment of Mr Farokh Zhand as a director on 24 November 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 25 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 25 December 2009 (7 pages) |
18 February 2010 | Director's details changed for George Richard Molloy Cruddas on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for George Richard Molloy Cruddas on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for George Richard Molloy Cruddas on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
27 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
27 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 25 December 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 25 December 2005 (5 pages) |
22 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
29 April 2005 | Total exemption small company accounts made up to 25 December 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 25 December 2004 (5 pages) |
21 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 25 December 2002 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 25 December 2002 (5 pages) |
20 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 25 December 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 25 December 2001 (5 pages) |
26 February 2002 | Return made up to 10/02/02; no change of members (6 pages) |
26 February 2002 | Return made up to 10/02/02; no change of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 25 December 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 25 December 2000 (5 pages) |
20 February 2001 | Return made up to 10/02/01; full list of members (8 pages) |
20 February 2001 | Return made up to 10/02/01; full list of members (8 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
16 April 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
16 February 2000 | Return made up to 10/02/00; full list of members
|
16 February 2000 | Return made up to 10/02/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
13 July 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
4 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
22 September 1998 | Director resigned (2 pages) |
22 September 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
22 September 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
22 September 1998 | Director resigned (2 pages) |
22 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
22 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 25 December 1996 (4 pages) |
3 August 1997 | Accounts for a small company made up to 25 December 1996 (4 pages) |
30 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
30 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: c/o ibs commercial LTD 76 new bond street london W1Y 9DD (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: c/o ibs commercial LTD 76 new bond street london W1Y 9DD (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Secretary resigned;director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned;director resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
16 April 1996 | Return made up to 14/02/96; no change of members (4 pages) |
16 April 1996 | Return made up to 14/02/96; no change of members (4 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Return made up to 14/02/95; no change of members
|
13 April 1995 | Return made up to 14/02/95; no change of members
|
13 April 1995 | Director resigned;new director appointed (2 pages) |