Greywell
Hook
Hampshire
RG29 1BT
Director Name | Mr Andrew Richard Hollas Smith |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 January 2018(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Crown House 265/7 Kentish Town Road London NW5 2TP |
Director Name | Mr William Geoffrey Owen Westgate |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 1993) |
Role | Bond Analyst |
Correspondence Address | 14 Redcliffe Gardens London SW10 9EX |
Secretary Name | Mrs Audrey Margaret Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Flat 1 14 Redcliffe Gardens London SW10 9EX |
Secretary Name | Mr Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 October 2013) |
Role | Secretary |
Correspondence Address | Crown House 265/7 Kentish Town Road London NW5 2TP |
Director Name | Michael Carmine De Domenici |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 1996(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 December 1996) |
Role | Marketing Mamager |
Correspondence Address | Flat 3 14 Redcliffe Gardens London SW10 9EX |
Director Name | Angela Therese Reynolds |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2002(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2004) |
Role | Doctor Psychiatrist |
Correspondence Address | Flat 1 14 Redcliffe Gardens London SW10 9EX |
Director Name | Federico Eisler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 January 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Redcliffe Gardens London SW10 9EX |
Telephone | 020 72672071 |
---|---|
Telephone region | London |
Registered Address | Crown House 265/7 Kentish Town Road London NW5 2TP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Federic Eisler 40.00% Ordinary |
---|---|
20 at £1 | Ellior Of Harwood Trust 20.00% Ordinary |
20 at £1 | Gianni Biagoni 20.00% Ordinary |
20 at £1 | Rupert Alexander Boyle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,875 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
16 October 2023 | Total exemption full accounts made up to 24 June 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 24 June 2022 (7 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
12 September 2021 | Total exemption full accounts made up to 24 June 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 24 June 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 24 June 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 24 June 2018 (7 pages) |
25 January 2018 | Appointment of Mr Andrew Richard Hollas Smith as a director on 23 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Federico Eisler as a director on 3 January 2018 (1 page) |
8 August 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
25 May 2017 | Total exemption full accounts made up to 24 June 2016 (7 pages) |
25 May 2017 | Total exemption full accounts made up to 24 June 2016 (7 pages) |
24 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Federico Eisler on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Federico Eisler on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Rupert Alexander Boyle on 20 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Rupert Alexander Boyle on 20 April 2016 (2 pages) |
22 September 2015 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
22 September 2015 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
23 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 October 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 October 2014 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
13 October 2014 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
5 June 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
8 February 2013 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
8 February 2013 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
1 February 2012 | Annual return made up to 19 January 2012 no member list (14 pages) |
1 February 2012 | Annual return made up to 19 January 2012 no member list (14 pages) |
1 December 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
1 December 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
3 February 2011 | Annual return made up to 19 January 2011 (14 pages) |
3 February 2011 | Annual return made up to 19 January 2011 (14 pages) |
30 September 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
30 September 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
23 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
19 November 2009 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
19 November 2009 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
27 January 2009 | Return made up to 19/01/09; no change of members (10 pages) |
27 January 2009 | Return made up to 19/01/09; no change of members (10 pages) |
30 December 2008 | Total exemption full accounts made up to 24 June 2008 (9 pages) |
30 December 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
30 December 2008 | Total exemption full accounts made up to 24 June 2008 (9 pages) |
30 December 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
4 August 2008 | Director appointed federico eisler (2 pages) |
4 August 2008 | Director appointed federico eisler (2 pages) |
18 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
18 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
19 October 2007 | Full accounts made up to 24 June 2006 (11 pages) |
19 October 2007 | Full accounts made up to 24 June 2006 (11 pages) |
16 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 24 June 2005 (10 pages) |
2 November 2006 | Full accounts made up to 24 June 2005 (10 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 July 2005 | Full accounts made up to 24 June 2004 (10 pages) |
5 July 2005 | Full accounts made up to 24 June 2004 (10 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
8 April 2004 | Full accounts made up to 24 June 2003 (10 pages) |
8 April 2004 | Full accounts made up to 24 June 2003 (10 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 October 2003 | Return made up to 31/12/02; full list of members; amend (7 pages) |
8 October 2003 | Return made up to 31/12/02; full list of members; amend (7 pages) |
1 July 2003 | Full accounts made up to 24 June 2002 (10 pages) |
1 July 2003 | Full accounts made up to 24 June 2002 (10 pages) |
9 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
26 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
4 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
3 April 2001 | Full accounts made up to 24 June 2000 (10 pages) |
3 April 2001 | Full accounts made up to 24 June 2000 (10 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 24 June 1999 (10 pages) |
25 April 2000 | Full accounts made up to 24 June 1999 (10 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 April 1999 | Full accounts made up to 24 June 1998 (10 pages) |
20 April 1999 | Full accounts made up to 24 June 1998 (10 pages) |
31 December 1998 | Return made up to 31/12/98; change of members
|
31 December 1998 | Return made up to 31/12/98; change of members
|
27 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
27 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 April 1997 | Full accounts made up to 24 June 1996 (8 pages) |
11 April 1997 | Full accounts made up to 24 June 1996 (8 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
25 April 1996 | Full accounts made up to 24 June 1995 (8 pages) |
25 April 1996 | Full accounts made up to 24 June 1995 (8 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
5 April 1995 | Accounts for a small company made up to 24 June 1994 (8 pages) |
5 April 1995 | Accounts for a small company made up to 24 June 1994 (8 pages) |
28 November 1984 | Incorporation (18 pages) |
28 November 1984 | Incorporation (18 pages) |