London
W9 2HG
Director Name | Mr Domenic Augustus Pini |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Flat 77 Sutherland Avenue London W9 2HG |
Secretary Name | Mr Domenic Augustus Pini |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 77 Sutherland Avenue London W9 2HG |
Director Name | Julien Treves |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 June 2015(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Top Floor 77 Sutherland Avenue London W9 2HG |
Director Name | Ms Alexandra Ai Xian Tan |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 September 2021(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 77 Sutherland Avenue London W9 2HG |
Director Name | Mr Antony Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 1992) |
Role | Marketing Consultant |
Correspondence Address | First Floor Flat 77 Sutherland Avenue London W9 2HG |
Director Name | Mr Gabriel Sosa |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 1995) |
Role | Supervisor |
Correspondence Address | Second Floor Flat 77 Sutherland Avenue London W9 2HG |
Director Name | Mr Stephen Stinton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 1995) |
Role | Architect |
Correspondence Address | Fourth Floor Flat 77 Sutherland Avenue London W9 2HG |
Director Name | Henry Winter |
---|---|
Date of Birth | February 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 1995) |
Role | Journalist |
Correspondence Address | Ground Floor Flat 77 Sutherland Avenue London W9 2HG |
Director Name | Meryl Vivienne Tyers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2004) |
Role | Designer |
Correspondence Address | First Floor Flat 77 Sutherland Avenue London W9 2HG |
Director Name | Christopher Gorell Barnes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 July 2007) |
Role | Film Producer |
Correspondence Address | Top Floor 77 Sutherland Avenue London W9 2HG |
Director Name | Mr James Donald Armitage |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 77 Sutherland Avenue London W9 2HG |
Registered Address | 22-24 Ely Place London EC1N 6TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Bonnie Arakie 40.00% Ordinary |
---|---|
1 at £1 | Bonnie Arakie & Mrs Caroline Pini 20.00% Ordinary |
1 at £1 | James Armitage 20.00% Ordinary |
1 at £1 | Mr Domenic Pini 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,982 |
Cash | £7,982 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
---|---|
19 May 2023 | Appointment of Ms Giulia Anita Vigezzi as a director on 18 May 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
12 April 2022 | Termination of appointment of Julien Treves as a director on 12 April 2022 (1 page) |
4 March 2022 | Cessation of Julien Treves as a person with significant control on 4 August 2021 (1 page) |
4 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
4 March 2022 | Cessation of Gabrielle Adelaide Decrion as a person with significant control on 4 August 2021 (1 page) |
4 March 2022 | Cessation of Domenic Augustus Pini as a person with significant control on 4 March 2022 (1 page) |
4 March 2022 | Cessation of Caroline Pini as a person with significant control on 4 March 2022 (1 page) |
11 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
23 September 2021 | Appointment of Ms Alexandra Ai Xian Tan as a director on 23 September 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
25 April 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Julian Tredes on 15 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Julian Tredes on 15 April 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Appointment of Julian Tredes as a director on 2 June 2015 (3 pages) |
5 November 2015 | Termination of appointment of James Donald Armitage as a director on 2 June 2015 (2 pages) |
5 November 2015 | Appointment of Julian Tredes as a director on 2 June 2015 (3 pages) |
5 November 2015 | Termination of appointment of James Donald Armitage as a director on 2 June 2015 (2 pages) |
5 November 2015 | Appointment of Julian Tredes as a director on 2 June 2015 (3 pages) |
5 November 2015 | Termination of appointment of James Donald Armitage as a director on 2 June 2015 (2 pages) |
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Registered office address changed from C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB United Kingdom on 31 August 2010 (1 page) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Registered office address changed from Pini Bingham and Partners 30 St Johns Lane London EC1M 6NB on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Pini Bingham and Partners 30 St Johns Lane London EC1M 6NB on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Pini Bingham and Partners 30 St Johns Lane London EC1M 6NB on 1 March 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 May 2008 | Return made up to 28/02/08; full list of members (5 pages) |
27 May 2008 | Return made up to 28/02/08; full list of members (5 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members
|
13 March 2006 | Return made up to 28/02/06; full list of members
|
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Return made up to 12/03/03; full list of members (9 pages) |
19 May 2003 | Return made up to 12/03/03; full list of members (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members
|
21 March 2002 | Return made up to 12/03/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members
|
24 March 2000 | Return made up to 20/03/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
22 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
20 April 1998 | Return made up to 20/03/98; no change of members
|
20 April 1998 | Return made up to 20/03/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
30 April 1996 | Return made up to 20/03/96; change of members
|
30 April 1996 | Return made up to 20/03/96; change of members
|
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | New director appointed (1 page) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | New director appointed (1 page) |
20 April 1995 | Return made up to 20/03/95; no change of members (6 pages) |
20 April 1995 | Return made up to 20/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
18 May 1994 | Return made up to 20/03/94; full list of members (8 pages) |
18 May 1994 | Return made up to 20/03/94; full list of members (8 pages) |
16 March 1993 | Return made up to 20/03/93; no change of members (6 pages) |
16 March 1993 | Return made up to 20/03/93; no change of members (6 pages) |
22 May 1992 | Return made up to 20/03/92; full list of members
|
22 May 1992 | Return made up to 20/03/92; full list of members
|
6 April 1991 | Return made up to 20/03/91; full list of members (7 pages) |
6 April 1991 | Return made up to 20/03/91; full list of members (7 pages) |
15 May 1990 | Return made up to 31/03/90; full list of members (6 pages) |
15 May 1990 | Return made up to 31/03/90; full list of members (6 pages) |
9 March 1990 | Return made up to 31/03/89; full list of members (5 pages) |
9 March 1990 | Return made up to 31/03/89; full list of members (5 pages) |
3 May 1989 | Return made up to 31/03/88; full list of members (8 pages) |
3 May 1989 | Return made up to 31/03/88; full list of members (8 pages) |
14 December 1988 | Return made up to 31/03/85; full list of members (8 pages) |
14 December 1988 | Return made up to 31/03/85; full list of members (8 pages) |
6 October 1983 | Incorporation (14 pages) |
6 October 1983 | Incorporation (14 pages) |