London
W1T 3JF
Secretary Name | Janet Pierce |
---|---|
Status | Current |
Appointed | 02 July 2019(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Roland Thomas Oakshett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 27-35 Mortimer Street London W1T 3JF |
Director Name | Ms Elena Guastoni |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 August 2021(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1st Floor 27-35 Mortimer Street London W1T 3JF |
Director Name | Jeffrey Jacob Messias |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 123 Montagu Mansions London W1U 6LG |
Director Name | Mrs Gloria Ann Anderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(12 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 02 July 2019) |
Role | Model Agent |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Miss Christina Maria Yolanda Castagnetti |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(12 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 02 July 2019) |
Role | Model Agent |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Miss Clare Aldina Florence June Castagnetti |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(12 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 02 July 2019) |
Role | Model Agent |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | Jeffrey Jacob Messias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 123 Montagu Mansions London W1U 6LG |
Secretary Name | Miss Clare Aldina Florence June Castagnetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(15 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Riccardo Masotto |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 2019(40 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 2019) |
Role | Cfo, Global |
Country of Residence | Italy |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Nicklas Reinhold Holgersson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2019(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Website | selectmodelagency.com |
---|---|
Telephone | 020 72991300 |
Telephone region | London |
Registered Address | 1st Floor 27-35 Mortimer Street London W1T 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15.3k at £1 | Gloria Ann Anderson 33.26% Ordinary |
---|---|
15.3k at £1 | Miss Christina Maria Yolanda Castagnetti 33.26% Ordinary |
15.3k at £1 | Miss Clare Aldina Florence June Castagnetti 33.26% Ordinary |
1 at £100 | Plectron Trust Company LTD 0.22% Ordinary S |
Year | 2014 |
---|---|
Net Worth | £385,498 |
Cash | £8,101 |
Current Liabilities | £2,680,766 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
24 May 2022 | Delivered on: 25 May 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 October 2020 | Delivered on: 23 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
25 July 2013 | Delivered on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 April 2010 | Delivered on: 13 April 2010 Persons entitled: Courtana Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Instant access deposit account and the deposit balance being the sum from time to time standing to the credit of the acccount see image for full details. Outstanding |
1 April 2003 | Delivered on: 8 April 2003 Persons entitled: Barclays 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 |
13 July 1995 | Delivered on: 19 July 1995 Persons entitled: Welbeck Golin/Harris Communications Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease of even date. Particulars: £9,750 and an interest bearing account specifically designated "43 king street london WC2 deposit account". See the mortgage charge document for full details. Outstanding |
28 October 1991 | Delivered on: 11 November 1991 Satisfied on: 4 February 2004 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
24 April 1989 | Delivered on: 3 May 1989 Satisfied on: 4 February 2004 Persons entitled: Clydesdale Bank Public LTD Co. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assetspresent and future including bookdebts excluding these mentioned above uncalled capital. Fully Satisfied |
23 October 2020 | Registration of charge 014182640007, created on 21 October 2020 (61 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 July 2020 | Previous accounting period shortened from 5 July 2020 to 31 December 2019 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 2 July 2019 (9 pages) |
18 March 2020 | Termination of appointment of Riccardo Masotto as a director on 25 October 2019 (1 page) |
22 January 2020 | Change of details for Mp Management Holdings Ltd as a person with significant control on 22 October 2019 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
23 July 2019 | Previous accounting period shortened from 31 January 2020 to 5 July 2019 (1 page) |
11 July 2019 | Satisfaction of charge 4 in full (1 page) |
11 July 2019 | Satisfaction of charge 014182640006 in full (1 page) |
9 July 2019 | Appointment of Riccardo Masotto as a director on 2 July 2019 (2 pages) |
3 July 2019 | Cessation of Christina Maria Yolanda Castagnetti as a person with significant control on 2 July 2019 (1 page) |
3 July 2019 | Appointment of Matteo Paolo Puglisi as a director on 2 July 2019 (2 pages) |
3 July 2019 | Cessation of Gloria Ann Anderson as a person with significant control on 2 July 2019 (1 page) |
3 July 2019 | Cessation of Clare Aldina Florence June Castagnetti as a person with significant control on 2 July 2019 (1 page) |
2 July 2019 | Appointment of Janet Pierce as a secretary on 2 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Gloria Ann Anderson as a director on 2 July 2019 (1 page) |
2 July 2019 | Appointment of Nicklas Reinhold Holgersson as a director on 2 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Christina Maria Yolanda Castagnetti as a director on 2 July 2019 (1 page) |
2 July 2019 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to Park House 116 Park Street London W1K 6AF on 2 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Clare Aldina Florence June Castagnetti as a secretary on 2 July 2019 (1 page) |
2 July 2019 | Notification of Mp Management Holdings Ltd as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Clare Aldina Florence June Castagnetti as a director on 2 July 2019 (1 page) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
3 May 2019 | Satisfaction of charge 5 in full (5 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
8 August 2018 | Satisfaction of charge 3 in full (1 page) |
30 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
31 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
31 May 2017 | Change of share class name or designation (2 pages) |
31 May 2017 | Change of share class name or designation (2 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
15 May 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
15 May 2017 | Resolutions
|
15 May 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (12 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (12 pages) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Miss Clare Aldina Florence June Castagnetti on 14 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Miss Clare Aldina Florence June Castagnetti on 14 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 July 2013 | Registration of charge 014182640006 (6 pages) |
30 July 2013 | Registration of charge 014182640006 (6 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Director's details changed for Miss Christina Maria Yolanda Castagnetti on 14 May 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Miss Clare Aldina Florence June Castagnetti on 14 May 2012 (1 page) |
24 May 2013 | Director's details changed for Miss Gloria Ann Anderson on 14 May 2012 (2 pages) |
24 May 2013 | Director's details changed for Miss Gloria Ann Anderson on 14 May 2012 (2 pages) |
24 May 2013 | Director's details changed for Miss Christina Maria Yolanda Castagnetti on 14 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Secretary's details changed for Miss Clare Aldina Florence June Castagnetti on 14 May 2012 (1 page) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
21 December 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
17 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
26 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london. NW1 3NS (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london. NW1 3NS (1 page) |
25 January 2006 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
25 January 2006 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
8 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
8 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
25 July 2005 | Amended accounts made up to 31 January 2004 (18 pages) |
25 July 2005 | Amended accounts made up to 31 January 2004 (18 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
22 April 2005 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
22 April 2005 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
8 June 2004 | Return made up to 14/05/04; full list of members
|
8 June 2004 | Return made up to 14/05/04; full list of members
|
4 February 2004 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
26 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
26 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
8 April 2003 | Particulars of mortgage/charge (4 pages) |
8 April 2003 | Particulars of mortgage/charge (4 pages) |
18 March 2003 | Amended accounts made up to 31 January 2002 (18 pages) |
18 March 2003 | Amended accounts made up to 31 January 2002 (18 pages) |
13 December 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
13 December 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
28 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
12 February 2002 | Amended accounts made up to 31 January 2001 (15 pages) |
12 February 2002 | Amended accounts made up to 31 January 2001 (15 pages) |
29 November 2001 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
29 November 2001 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
23 January 2001 | Accounts made up to 31 January 2000 (17 pages) |
23 January 2001 | Accounts made up to 31 January 2000 (17 pages) |
19 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
6 February 2000 | Accounts made up to 31 January 1999 (18 pages) |
6 February 2000 | Accounts made up to 31 January 1999 (18 pages) |
2 September 1999 | Return made up to 14/05/99; full list of members (6 pages) |
2 September 1999 | Return made up to 14/05/99; full list of members (6 pages) |
9 December 1998 | Memorandum and Articles of Association (7 pages) |
9 December 1998 | Memorandum and Articles of Association (7 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | £ nc 45840/91457 08/09/98 (1 page) |
29 September 1998 | Resolutions
|
29 September 1998 | Memorandum and Articles of Association (11 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Ad 08/09/98--------- £ si 45617@1=45617 £ ic 223/45840 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Memorandum and Articles of Association (11 pages) |
29 September 1998 | Particulars of contract relating to shares (4 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | £ nc 45840/91457 08/09/98 (1 page) |
29 September 1998 | Particulars of contract relating to shares (4 pages) |
29 September 1998 | Ad 08/09/98--------- £ si 45617@1=45617 £ ic 223/45840 (2 pages) |
17 September 1998 | Accounts made up to 31 January 1998 (18 pages) |
17 September 1998 | Accounts made up to 31 January 1998 (18 pages) |
16 July 1998 | Return made up to 14/05/98; no change of members
|
16 July 1998 | Return made up to 14/05/98; no change of members
|
8 April 1998 | Accounts made up to 31 January 1997 (18 pages) |
8 April 1998 | Accounts made up to 31 January 1997 (18 pages) |
12 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
20 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
28 May 1996 | Return made up to 14/05/96; no change of members
|
28 May 1996 | Return made up to 14/05/96; no change of members
|
23 January 1996 | Accounts made up to 31 January 1995 (8 pages) |
23 January 1996 | Accounts made up to 31 January 1995 (8 pages) |
19 July 1995 | Particulars of mortgage/charge (8 pages) |
19 July 1995 | Particulars of mortgage/charge (8 pages) |
3 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
3 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 May 1979 | Incorporation (15 pages) |
9 May 1979 | Incorporation (15 pages) |