Little Venice
London
W9 1AR
Director Name | Melina Keays |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1994(12 years, 5 months after company formation) |
Appointment Duration | 30 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
Director Name | Betty Soldi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 November 1999(18 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Graphic Designer |
Country of Residence | Italy |
Correspondence Address | Flat C, 19b Clifton Gardens London W9 1AR |
Director Name | Marinella Soldi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 July 2008(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | 19b Clifton Gardens London W9 1AR |
Director Name | Sarah Giselle Loftus |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(32 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Randolph Avenue London W9 1BG |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 1994) |
Role | Higher Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 1994) |
Role | Senior Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Ivana Maskova |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 2000) |
Role | Student |
Correspondence Address | Flat D 19b Clifton Gardens Little Venice London W9 1AR |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 1997) |
Role | Secretary |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Director Name | Andrea Carbonara |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 December 1997(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 July 2008) |
Role | Advertising |
Correspondence Address | Flat A 19b Clifton Gardens London W9 1AR |
Secretary Name | Soldi Marinella |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 23 December 1997(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 1999) |
Role | Company Director |
Correspondence Address | 19b Clifton Gardens London W9 1AR |
Secretary Name | Betty Soldi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 1999(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Flat C, 19b Clifton Gardens London W9 1AR |
Director Name | Paul Patrick Charles Tracey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(18 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 April 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House Chalet Close Berkhamsted Herts HP4 3NR |
Secretary Name | Edward Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 2014) |
Role | Company Director |
Correspondence Address | Salter Rex 265/267 Kentish Town Road London NW5 2TP |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1992(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 1994) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Betty Soldi 20.00% Ordinary |
---|---|
1 at £1 | Christina Anne Friedrich 20.00% Ordinary |
1 at £1 | Marinella Soldi 20.00% Ordinary |
1 at £1 | Melina Keays 20.00% Ordinary |
1 at £1 | Sarah Loftus 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 February 2023 | Accounts for a dormant company made up to 23 June 2022 (2 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
10 February 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 23 June 2020 (2 pages) |
25 January 2021 | Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
14 February 2020 | Accounts for a dormant company made up to 23 June 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 23 June 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 23 June 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 February 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 February 2016 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
27 January 2016 | Registered office address changed from C/O Mr. Oliver Sampson-Bancroft Westbourne Block Management 19, Eastbourne Terrace Paddington London W2 6LG England to 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Mr. Oliver Sampson-Bancroft Westbourne Block Management 19, Eastbourne Terrace Paddington London W2 6LG England to 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG on 27 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Crown House 265-7 Kentish Town Road London NW5 2TP to 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Crown House 265-7 Kentish Town Road London NW5 2TP to 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG on 26 January 2016 (1 page) |
15 April 2015 | Director's details changed for Marinella Soldi on 15 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Marinella Soldi on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Christina Anne Friedrich on 13 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Christina Anne Friedrich on 13 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Director's details changed for Marinella Soldi on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Betty Soldi on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Betty Soldi on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Marinella Soldi on 14 April 2015 (2 pages) |
31 March 2015 | Total exemption full accounts made up to 23 June 2014 (4 pages) |
31 March 2015 | Total exemption full accounts made up to 23 June 2014 (4 pages) |
25 April 2014 | Appointment of Sarah Giselle Loftus as a director (3 pages) |
25 April 2014 | Appointment of Sarah Giselle Loftus as a director (3 pages) |
25 April 2014 | Termination of appointment of Paul Tracey as a director (2 pages) |
25 April 2014 | Termination of appointment of Paul Tracey as a director (2 pages) |
3 April 2014 | Annual return made up to 24 February 2014 Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 24 February 2014 Statement of capital on 2014-04-03
|
25 March 2014 | Director's details changed for Melina Keays on 13 March 2014 (3 pages) |
25 March 2014 | Director's details changed for Melina Keays on 13 March 2014 (3 pages) |
13 February 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (17 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (17 pages) |
24 October 2012 | Total exemption full accounts made up to 23 June 2012 (7 pages) |
24 October 2012 | Total exemption full accounts made up to 23 June 2012 (7 pages) |
27 February 2012 | Annual return made up to 24 February 2012 (17 pages) |
27 February 2012 | Annual return made up to 24 February 2012 (17 pages) |
12 October 2011 | Total exemption full accounts made up to 23 June 2011 (7 pages) |
12 October 2011 | Total exemption full accounts made up to 23 June 2011 (7 pages) |
10 March 2011 | Annual return made up to 24 February 2011 (17 pages) |
10 March 2011 | Annual return made up to 24 February 2011 (17 pages) |
4 October 2010 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
4 October 2010 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
11 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (19 pages) |
11 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (19 pages) |
14 November 2009 | Total exemption full accounts made up to 23 June 2009 (7 pages) |
14 November 2009 | Total exemption full accounts made up to 23 June 2009 (7 pages) |
23 June 2009 | Total exemption full accounts made up to 23 June 2008 (8 pages) |
23 June 2009 | Total exemption full accounts made up to 23 June 2008 (8 pages) |
9 March 2009 | Return made up to 24/02/09; no change of members (8 pages) |
9 March 2009 | Secretary appointed edward john stanley (2 pages) |
9 March 2009 | Return made up to 24/02/09; no change of members (8 pages) |
9 March 2009 | Appointment terminated secretary betty soldi (1 page) |
9 March 2009 | Secretary appointed edward john stanley (2 pages) |
9 March 2009 | Appointment terminated secretary betty soldi (1 page) |
21 July 2008 | Director appointed marinella soldi (2 pages) |
21 July 2008 | Appointment terminated director andrea carbonara (1 page) |
21 July 2008 | Appointment terminated director andrea carbonara (1 page) |
21 July 2008 | Director appointed marinella soldi (2 pages) |
18 March 2008 | Total exemption full accounts made up to 23 June 2007 (8 pages) |
18 March 2008 | Total exemption full accounts made up to 23 June 2007 (8 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 19B clifton gardens london W9 1AR (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 19B clifton gardens london W9 1AR (2 pages) |
9 January 2008 | Return made up to 12/11/07; no change of members (8 pages) |
9 January 2008 | Return made up to 12/11/07; no change of members (8 pages) |
3 June 2007 | Total exemption full accounts made up to 23 June 2006 (8 pages) |
3 June 2007 | Total exemption full accounts made up to 23 June 2006 (8 pages) |
27 November 2006 | Return made up to 12/11/06; full list of members
|
27 November 2006 | Return made up to 12/11/06; full list of members
|
24 April 2006 | Total exemption full accounts made up to 23 June 2005 (7 pages) |
24 April 2006 | Total exemption full accounts made up to 23 June 2005 (7 pages) |
24 November 2005 | Return made up to 12/11/05; full list of members
|
24 November 2005 | Return made up to 12/11/05; full list of members
|
15 February 2005 | Total exemption full accounts made up to 23 June 2004 (7 pages) |
15 February 2005 | Total exemption full accounts made up to 23 June 2004 (7 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
7 January 2004 | Total exemption full accounts made up to 23 June 2003 (7 pages) |
7 January 2004 | Total exemption full accounts made up to 23 June 2003 (7 pages) |
29 October 2003 | Return made up to 12/11/03; full list of members
|
29 October 2003 | Return made up to 12/11/03; full list of members
|
6 November 2002 | Return made up to 12/11/02; full list of members
|
6 November 2002 | Return made up to 12/11/02; full list of members
|
23 September 2002 | Total exemption full accounts made up to 23 June 2002 (7 pages) |
23 September 2002 | Total exemption full accounts made up to 23 June 2002 (7 pages) |
21 February 2002 | Total exemption full accounts made up to 23 June 2001 (7 pages) |
21 February 2002 | Total exemption full accounts made up to 23 June 2001 (7 pages) |
9 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
9 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Return made up to 12/11/00; full list of members
|
23 November 2000 | Return made up to 12/11/00; full list of members
|
9 November 2000 | Full accounts made up to 23 June 2000 (7 pages) |
9 November 2000 | Full accounts made up to 23 June 2000 (7 pages) |
25 April 2000 | Full accounts made up to 23 June 1999 (7 pages) |
25 April 2000 | Full accounts made up to 23 June 1999 (7 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Return made up to 12/11/99; full list of members (8 pages) |
16 December 1999 | Return made up to 12/11/99; full list of members (8 pages) |
25 April 1999 | Full accounts made up to 23 June 1998 (6 pages) |
25 April 1999 | Full accounts made up to 23 June 1998 (6 pages) |
22 February 1999 | Return made up to 12/11/98; no change of members (4 pages) |
22 February 1999 | Return made up to 12/11/98; no change of members (4 pages) |
14 January 1998 | Return made up to 12/11/97; full list of members (8 pages) |
14 January 1998 | Return made up to 12/11/97; full list of members (8 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 22 clifton road little venice london W9 1ST (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 22 clifton road little venice london W9 1ST (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
7 October 1997 | Full accounts made up to 23 June 1997 (3 pages) |
7 October 1997 | Full accounts made up to 23 June 1997 (3 pages) |
6 December 1996 | Return made up to 12/11/96; full list of members (7 pages) |
6 December 1996 | Return made up to 12/11/96; full list of members (7 pages) |
3 November 1996 | Full accounts made up to 23 June 1996 (4 pages) |
3 November 1996 | Full accounts made up to 23 June 1996 (4 pages) |
12 February 1996 | Director's particulars changed (2 pages) |
12 February 1996 | Director's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
28 December 1995 | Return made up to 12/11/95; full list of members (14 pages) |
28 December 1995 | Return made up to 12/11/95; full list of members (14 pages) |
2 November 1995 | Full accounts made up to 23 June 1995 (4 pages) |
2 November 1995 | Full accounts made up to 23 June 1995 (4 pages) |
23 April 1995 | Full accounts made up to 23 June 1994 (4 pages) |
23 April 1995 | Full accounts made up to 23 June 1994 (4 pages) |
16 March 1995 | New director appointed (3 pages) |
16 March 1995 | New director appointed (3 pages) |
6 November 1981 | Certificate of incorporation (1 page) |
6 November 1981 | Certificate of incorporation (1 page) |