London
SW7 2ST
Director Name | Mrs Silvana Giovanna Candida Manzi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 March 2015(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Director Name | Mr Daniele Antonio Zaferino Manzi |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Director Name | Mr Francesco Giovanni Domenico Manzi |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Director Name | Caroline Susan Teltsh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1982(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 8 months (resigned 09 November 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Daisy Lane London SW6 3DD |
Director Name | Ms Patricia Donovan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 1994) |
Role | Account Director |
Correspondence Address | 4d Thurloe Street London SW7 2ST |
Director Name | Mr Bernard Cecil Melville Hall |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 1996) |
Role | Property Manager |
Correspondence Address | 1 Barrington Road Leicester Leicestershire LE2 2RA |
Secretary Name | Mrs Barbara Dorothy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | 1 Barrington Road Leicester Leicestershire LE2 2RA |
Director Name | Aigu-Georgia Apostolou |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 March 1994(12 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 March 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thurloe Street London SW7 2ST |
Secretary Name | Alison Jane Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | Flat D 4 Thurloe Street London SW7 2ST |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(17 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 November 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Julia Therese Boadle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 January 2016) |
Role | Phd Student |
Country of Residence | United Kingdom |
Correspondence Address | 4c Thurloe Street London SW7 2ST |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 03 November 2011(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Middlesex HA7 4YN |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Caroline Susan Teltsh 40.00% Ordinary |
---|---|
1 at £1 | Aigu-georgia Apostolou 20.00% Ordinary |
1 at £1 | Mr Simon Boadle & Mrs Julia Boadle 20.00% Ordinary |
1 at £1 | Mrs A. Warner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,172 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page) |
24 July 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
15 June 2021 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page) |
24 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
22 July 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
17 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
11 July 2016 | Director's details changed for Silvana Giovanna Candida Manzi on 1 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Silvana Giovanna Candida Manzi on 1 July 2016 (2 pages) |
24 June 2016 | Appointment of Daniele Antonio Zaferino Manzi as a director on 18 January 2016 (3 pages) |
24 June 2016 | Appointment of Daniele Antonio Zaferino Manzi as a director on 18 January 2016 (3 pages) |
8 June 2016 | Termination of appointment of Aigu-Georgia Apostolou as a director on 2 March 2015 (2 pages) |
8 June 2016 | Termination of appointment of Aigu-Georgia Apostolou as a director on 2 March 2015 (2 pages) |
8 June 2016 | Termination of appointment of Julia Therese Boadle as a director on 10 January 2016 (2 pages) |
8 June 2016 | Termination of appointment of Julia Therese Boadle as a director on 10 January 2016 (2 pages) |
27 May 2016 | Appointment of Mr Francesco Manzi as a director on 18 January 2016 (2 pages) |
27 May 2016 | Appointment of Mr Francesco Manzi as a director on 18 January 2016 (2 pages) |
17 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
14 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Appointment of Silvana Giovanna Candida Manzi as a director on 4 March 2015 (3 pages) |
27 March 2015 | Appointment of Silvana Giovanna Candida Manzi as a director on 4 March 2015 (3 pages) |
27 March 2015 | Appointment of Silvana Giovanna Candida Manzi as a director on 4 March 2015 (3 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Termination of appointment of Caroline Teltsh as a director (1 page) |
30 November 2012 | Termination of appointment of Caroline Teltsh as a director (1 page) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
3 November 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
3 November 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
9 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
5 September 2010 | Director's details changed for Julia Therese Boadle on 23 July 2010 (2 pages) |
5 September 2010 | Director's details changed for Julia Therese Boadle on 23 July 2010 (2 pages) |
5 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
5 September 2010 | Director's details changed for Caroline Susan Teltsh on 23 July 2010 (2 pages) |
5 September 2010 | Director's details changed for Aigu-Georgia Apostolou on 23 July 2010 (2 pages) |
5 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
5 September 2010 | Director's details changed for Caroline Susan Teltsh on 23 July 2010 (2 pages) |
5 September 2010 | Director's details changed for Alison Jane Warner on 23 July 2010 (2 pages) |
5 September 2010 | Director's details changed for Alison Jane Warner on 23 July 2010 (2 pages) |
5 September 2010 | Director's details changed for Aigu-Georgia Apostolou on 23 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Return made up to 23/07/09; full list of members (5 pages) |
11 September 2009 | Return made up to 23/07/09; full list of members (5 pages) |
16 October 2008 | Return made up to 23/07/08; full list of members (5 pages) |
16 October 2008 | Return made up to 23/07/08; full list of members (5 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
25 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
30 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
10 November 2005 | Location of register of members (1 page) |
10 November 2005 | Return made up to 23/07/05; full list of members (3 pages) |
10 November 2005 | Location of register of members (1 page) |
10 November 2005 | Return made up to 23/07/05; full list of members (3 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
15 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: suite 15 100 westborne grove london W2 5RU (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: suite 15 100 westborne grove london W2 5RU (1 page) |
17 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (6 pages) |
21 July 2000 | Return made up to 23/07/00; full list of members (8 pages) |
21 July 2000 | Return made up to 23/07/00; full list of members (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 November 1999 | Return made up to 23/07/99; no change of members
|
30 November 1999 | Return made up to 23/07/99; no change of members
|
23 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
14 January 1999 | Return made up to 23/07/98; no change of members
|
14 January 1999 | Return made up to 23/07/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Return made up to 23/07/97; full list of members
|
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Return made up to 23/07/97; full list of members
|
1 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
3 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
18 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |