London
SW19 1NE
Director Name | Patricia Eileen Piacun |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 19a Leinster Gardens Bayswater London W2 3AN |
Director Name | Tom Gilbert John Michael Joseph Webster |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 15 Langdown Street Plettenberg Bay 6600 South Africa |
Secretary Name | Tom Gilbert John Michael Joseph Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 19 British Grove Chiswick London W4 2NL |
Director Name | Mr Anthony Steven Piacun |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1994(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 23 January 2024) |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaufort Close Lynden Gate London SW15 3TL |
Secretary Name | Nicholas Charles Piacun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Three Firs Cottage Bramshott Chase Hind Head Surrey GU26 6DG |
Director Name | Timothy Hayward Fletcher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 24 Crossfield Fernhurst Haslemere Surrey GU27 3JL |
Secretary Name | Mr Anthony Steven Piacun |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 December 2002(17 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 26 January 2024) |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaufort Close Lynden Gate London SW15 3TL |
Director Name | Patricia Eilleen Piacun |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 January 2024) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaufort Close Lynden Gate London SW15 3TL |
Registered Address | 165-167 The Broadway London SW19 1NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Anthony Steven Piacun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,331 |
Cash | £120 |
Current Liabilities | £126,578 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
11 July 1991 | Delivered on: 16 July 1991 Satisfied on: 28 February 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 March 2021 | Resolutions
|
---|---|
2 March 2021 | Registered office address changed from 27D Hurlingham Studios Ranelagh Gardens London London SW6 3PA to 54-58 the Brandenburg Suite 54-58 Tanner Street London SE1 3PH on 2 March 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
7 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
24 October 2018 | Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 27D Hurlingham Studios Ranelagh Gardens London London SW6 3PA on 24 October 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
18 July 2017 | Notification of Nicholas Charles Piacun as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
18 July 2017 | Notification of Nicholas Charles Piacun as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Patricia Eilleen Piacun as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Anthony Steven Piacun as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Anthony Steven Piacun as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Patricia Eilleen Piacun as a person with significant control on 18 July 2017 (2 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 October 2013 | Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 8 March 2012 (1 page) |
26 September 2011 | Appointment of Mr Nicholas Charles Piacun as a director (2 pages) |
26 September 2011 | Company name changed international concepts LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Appointment of Mr Nicholas Charles Piacun as a director (2 pages) |
26 September 2011 | Company name changed international concepts LIMITED\certificate issued on 26/09/11
|
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2010 | Director's details changed for Patricia Eilleen Piacun on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Patricia Eilleen Piacun on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Patricia Eilleen Piacun on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
4 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 October 2008 | Return made up to 05/07/08; full list of members (4 pages) |
22 October 2008 | Return made up to 05/07/08; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 82 saint john street london EC1M 4JN (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 82 saint john street london EC1M 4JN (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 05/07/07; no change of members
|
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Return made up to 05/07/07; no change of members
|
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 September 2006 | Return made up to 05/07/06; full list of members (7 pages) |
26 September 2006 | Return made up to 05/07/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
12 October 2004 | Return made up to 05/07/04; no change of members (4 pages) |
12 October 2004 | Return made up to 05/07/04; no change of members (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 October 2003 | Return made up to 05/07/03; full list of members (5 pages) |
8 October 2003 | Return made up to 05/07/03; full list of members (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: three firs cottage bramshott chase hindhead surrey GU26 6DG (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: three firs cottage bramshott chase hindhead surrey GU26 6DG (1 page) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Company name changed gato LIMITED\certificate issued on 24/12/02 (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Company name changed gato LIMITED\certificate issued on 24/12/02 (2 pages) |
24 December 2002 | New director appointed (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 05/07/02; full list of members
|
15 July 2002 | Return made up to 05/07/02; full list of members
|
11 September 2001 | Return made up to 05/07/01; full list of members (5 pages) |
11 September 2001 | Return made up to 05/07/01; full list of members (5 pages) |
20 July 2001 | Company name changed autotag LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed autotag LIMITED\certificate issued on 20/07/01 (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 05/07/00; full list of members (6 pages) |
29 June 2000 | Return made up to 05/07/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 3 swancombe road london W11 4SU (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 3 swancombe road london W11 4SU (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
28 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
2 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 July 1997 | Return made up to 05/07/97; full list of members
|
20 July 1997 | Return made up to 05/07/97; full list of members
|
20 February 1997 | Company name changed autosales (kensington) LIMITED\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed autosales (kensington) LIMITED\certificate issued on 21/02/97 (2 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
27 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
6 March 1996 | Registered office changed on 06/03/96 from: 3 swanscombe road holland park london W11 4SU (1 page) |
6 March 1996 | Registered office changed on 06/03/96 from: 3 swanscombe road holland park london W11 4SU (1 page) |
21 December 1995 | Director's particulars changed (2 pages) |
21 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
25 July 1995 | Return made up to 05/07/95; full list of members (14 pages) |
25 July 1995 | Return made up to 05/07/95; full list of members (14 pages) |
29 January 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
29 January 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
25 July 1994 | Director resigned;new director appointed (2 pages) |
25 July 1994 | Return made up to 05/07/94; full list of members
|
25 July 1994 | Return made up to 05/07/94; full list of members
|
25 July 1994 | Director resigned;new director appointed (2 pages) |
17 November 1993 | Full accounts made up to 31 March 1993 (15 pages) |
17 November 1993 | Full accounts made up to 31 March 1993 (15 pages) |
20 July 1993 | Return made up to 05/07/93; no change of members (4 pages) |
20 July 1993 | Return made up to 05/07/93; no change of members (4 pages) |
1 July 1992 | Full accounts made up to 31 March 1991 (14 pages) |
1 July 1992 | Return made up to 05/07/92; no change of members (4 pages) |
1 July 1992 | Return made up to 05/07/92; no change of members (4 pages) |
1 July 1992 | Full accounts made up to 31 March 1991 (14 pages) |
31 July 1991 | Return made up to 05/07/91; full list of members (7 pages) |
31 July 1991 | Return made up to 05/07/91; full list of members (7 pages) |
16 July 1991 | Particulars of mortgage/charge (4 pages) |
16 July 1991 | Particulars of mortgage/charge (4 pages) |
5 October 1990 | Return made up to 05/07/90; full list of members (4 pages) |
5 October 1990 | Return made up to 05/07/90; full list of members (4 pages) |
21 September 1990 | Full accounts made up to 31 March 1990 (12 pages) |
21 September 1990 | Full accounts made up to 31 March 1990 (12 pages) |
8 May 1989 | Return made up to 05/04/89; full list of members (4 pages) |
8 May 1989 | Return made up to 05/04/89; full list of members (4 pages) |
13 April 1989 | Full accounts made up to 31 March 1988 (10 pages) |
13 April 1989 | Full accounts made up to 31 March 1988 (10 pages) |
13 May 1988 | Full accounts made up to 31 March 1987 (10 pages) |
13 May 1988 | Full accounts made up to 31 March 1987 (10 pages) |
19 March 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
19 March 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
19 March 1987 | Return made up to 26/02/87; full list of members (4 pages) |
19 March 1987 | Return made up to 26/02/87; full list of members (4 pages) |