Wembley
London
HA0 1HD
Director Name | Mr John Henri Metzger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 28 September 2023(37 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 114 St. Martin's Lane London WC2N 4BE |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 1996) |
Role | Assistant Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Jean Francois Neuvecelle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 07 February 2012) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 7 Rue Viollier Geneve Switzerland |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 1998) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 1998) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Mr Bijan Akhavan Safa |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 November 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Andrea Maria Baroni |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 1998(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | Flat 6 39 Elm Park Gardens London SW10 9QF |
Director Name | Paolo Di Filippo |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 October 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hollycroft Avenue London NW3 7QJ |
Director Name | Mr Jamie Nicholas Bradshaw |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 2007) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 1 Angus Close Chessington Surrey KT9 2BW |
Director Name | Mr Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 02 November 2007) |
Role | Trust Officer |
Country of Residence | England |
Correspondence Address | 6a Carlton Road Northumberland Heath Erith Kent DA8 1DW |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(21 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 September 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 April 2012) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 114 St. Martin's Lane London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at $1 | Augusto Montanari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£127,989 |
Current Liabilities | £326,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
28 September 2023 | Termination of appointment of Thomas Lane as a director on 28 September 2023 (1 page) |
---|---|
28 September 2023 | Appointment of Mr John Henri Metzger as a director on 28 September 2023 (2 pages) |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
30 June 2023 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
30 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 June 2017 | Notification of Augusto Montanari as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Augusto Montanari as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 April 2017 | Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Director's details changed for Mr Thomas Lane on 29 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Thomas Lane on 29 December 2012 (2 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
23 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2011 (16 pages) |
23 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2009 (17 pages) |
23 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages) |
23 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2009 (17 pages) |
23 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2011 (16 pages) |
23 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages) |
5 April 2012 | Termination of appointment of Bristlekarn Limited as a secretary (1 page) |
5 April 2012 | Termination of appointment of Bristlekarn Limited as a secretary (1 page) |
2 April 2012 | Termination of appointment of Jean Neuvecelle as a director (1 page) |
2 April 2012 | Termination of appointment of Jean Neuvecelle as a director (1 page) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders
|
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders
|
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders
|
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders
|
16 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders
|
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders
|
29 December 2009 | Secretary's details changed for Bristlekarn Limited on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Jean Francois Neuvecelle on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Jean Francois Neuvecelle on 29 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Bristlekarn Limited on 29 December 2009 (2 pages) |
5 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
22 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (2 pages) |
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
7 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
6 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
21 March 2000 | Full accounts made up to 31 December 1998 (8 pages) |
21 March 2000 | Full accounts made up to 31 December 1998 (8 pages) |
14 February 2000 | Return made up to 29/12/99; full list of members; amend
|
14 February 2000 | Return made up to 29/12/99; full list of members; amend
|
10 January 2000 | Return made up to 29/12/99; full list of members
|
10 January 2000 | Return made up to 29/12/99; full list of members
|
2 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Director's particulars changed (1 page) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
10 September 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | Secretary's particulars changed (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
28 January 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (8 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (8 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (21 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (21 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 November 1985 | Certificate of incorporation (1 page) |
12 November 1985 | Certificate of incorporation (1 page) |