London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2007(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 22 December 2020) |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Director Name | Angelo Bonanata |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 1986(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 July 1996) |
Role | Accountant |
Correspondence Address | 17 Avenue De L Annonciade Monte Carlo Mc98000 |
Director Name | Mr Silvio Perlino |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 1996) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 5bis Avenue Princesse Alice Monte Carlo Mc 98000 |
Secretary Name | Mr Silvio Perlino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 1993(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 1996) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 5bis Avenue Princesse Alice Monte Carlo Mc 98000 |
Director Name | Karnea Management Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 February 2007) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Secretary Name | Tibalt Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 February 2007) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Registered Address | Studio 3, 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
375 at $1 | Gardengrove Overseas Sa 25.00% Ordinary |
---|---|
375 at $1 | Lloyd Andrews (Nominees) LTD 25.00% Ordinary |
375 at $1 | Offshore Capital Management Corp. 25.00% Ordinary |
375 at $1 | Santosh Assets Corp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,999 |
Cash | £1,138 |
Current Liabilities | £361,470 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
---|---|
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for Mr David Richard Minnett on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr David Richard Minnett on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2009 | Director's details changed for David Richard Minnet on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Richard Minnet on 7 October 2009 (2 pages) |
9 July 2009 | Director's change of particulars / david minnet / 08/07/2009 (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 6 albemarle street london W1S 4HG (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 July 2006 | Return made up to 08/06/06; full list of members
|
13 June 2006 | Location of debenture register (1 page) |
13 June 2006 | Location of register of members (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Return made up to 08/06/05; no change of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Return made up to 08/06/04; no change of members
|
6 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members
|
10 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 10 london mews london W2 1HY (1 page) |
2 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 June 2001 | Return made up to 08/06/01; no change of members (6 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 June 2000 | Return made up to 08/06/00; no change of members (6 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 June 1998 | Return made up to 08/06/98; no change of members (5 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Secretary resigned;director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
18 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
21 June 1994 | Return made up to 08/06/94; full list of members
|
8 November 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
22 October 1984 | Certificate of incorporation (1 page) |
22 October 1984 | Incorporation (14 pages) |