Gailei No7
56125 Pisa
Italy
Director Name | Mr Gerard Joseph Elias |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2012(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | Flat 5 130 Westbourne Grove London W11 2RR |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2010(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Mr Malcolm Campbell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 29 April 2014) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westbourne Grove London W11 2RR |
Director Name | Miss Michaele Farish |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American (Usa) |
Status | Resigned |
Appointed | 30 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 February 1998) |
Role | Editor Computer Publications |
Correspondence Address | 130 Westbourne Grove London W11 2RR |
Director Name | Mrs Margaret Galliano |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Secretary |
Correspondence Address | 130 Westbourne Grove London W11 2RR |
Director Name | Mr George Nicholas Panayiotou |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 June 2012) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westbourne Grove London W11 2RR |
Director Name | Mrs Heather Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 09 July 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westbourne Grove London W11 2RR |
Secretary Name | Mr George Nicholas Panayiotou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westbourne Grove London W11 2RR |
Secretary Name | Mrs Margaret Galliano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 1994) |
Role | Secretary |
Correspondence Address | 130 Westbourne Grove London W11 2RR |
Director Name | Oliver Geoffrey Amhurst |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 February 2002) |
Role | Giorgio Armani Distribution |
Correspondence Address | Flat 2 130 Westbourne Grove London W11 2RR |
Director Name | Hamish Clegg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 October 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Percy Road London W12 9PX |
Secretary Name | ALCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1995) |
Correspondence Address | 641 Green Lanes London N8 0RE |
Secretary Name | P B & F Audit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1995(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 1998) |
Correspondence Address | 82 Parkway London NW1 7AN |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(11 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2010) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Gerry Elias & Amana Van Staden 20.00% Ordinary |
---|---|
1 at £1 | Hamish Clegg 20.00% Ordinary |
1 at £1 | Heather Jones 20.00% Ordinary |
1 at £1 | Paolo Miccoli 20.00% Ordinary |
1 at £1 | Sabine Mctaggart & Nicola Baily-gibson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,540 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
5 May 2021 | Secretary's details changed for Westbourne Block Management Limited on 5 May 2021 (1 page) |
25 January 2021 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
17 July 2018 | Termination of appointment of Heather Jones as a director on 9 July 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 November 2015 | Termination of appointment of Hamish Clegg as a director on 28 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Hamish Clegg as a director on 28 October 2015 (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
1 December 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
1 December 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
29 April 2014 | Termination of appointment of Malcolm Campbell as a director (1 page) |
29 April 2014 | Termination of appointment of Malcolm Campbell as a director (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 August 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
29 August 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Appointment of Mr Gerard Elias as a director (2 pages) |
4 September 2012 | Appointment of Mr Gerard Elias as a director (2 pages) |
28 August 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
28 August 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
15 June 2012 | Termination of appointment of George Panayiotou as a director (1 page) |
15 June 2012 | Termination of appointment of George Panayiotou as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Registered office address changed from 19 Elmfield Road London N2 8EB United Kingdom on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 19 Elmfield Road London N2 8EB United Kingdom on 22 August 2011 (2 pages) |
30 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
30 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
16 November 2010 | Director's details changed for Dr Paolo Miccoli on 31 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Dr Paolo Miccoli on 31 October 2010 (2 pages) |
16 November 2010 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Mr Malcolm Campbell on 31 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Malcolm Campbell on 31 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Mrs Heather Jones on 31 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Director's details changed for Mr George Nicholas Panayiotou on 31 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Mr George Nicholas Panayiotou on 31 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Mrs Heather Jones on 31 October 2010 (2 pages) |
18 August 2010 | Registered office address changed from 19 Elmfield Road East Finchley London N2 8EE on 18 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from 19 Elmfield Road East Finchley London N2 8EE on 18 August 2010 (2 pages) |
10 June 2010 | Appointment of Westbourne Estates as a secretary (3 pages) |
10 June 2010 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 10 June 2010 (2 pages) |
10 June 2010 | Termination of appointment of Temple Secretarial Limited as a secretary (2 pages) |
10 June 2010 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 10 June 2010 (2 pages) |
10 June 2010 | Appointment of Westbourne Estates as a secretary (3 pages) |
10 June 2010 | Termination of appointment of Temple Secretarial Limited as a secretary (2 pages) |
26 April 2010 | Appointment of Hamish Clegg as a director (3 pages) |
26 April 2010 | Appointment of Hamish Clegg as a director (3 pages) |
19 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
19 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
27 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
7 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
31 October 2006 | Return made up to 31/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
3 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
31 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
31 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 October 2001 | Return made up to 31/10/01; full list of members (8 pages) |
18 October 2001 | Return made up to 31/10/01; full list of members (8 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
15 November 2000 | Return made up to 13/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 13/10/00; full list of members (8 pages) |
18 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
18 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 October 1999 | Return made up to 13/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 13/10/99; full list of members (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
9 February 1999 | Return made up to 13/10/98; no change of members (4 pages) |
9 February 1999 | Return made up to 13/10/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Return made up to 13/10/97; no change of members (6 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Return made up to 13/10/97; no change of members (6 pages) |
8 April 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 82 parkway regents park london NW1 7AN (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 82 parkway regents park london NW1 7AN (1 page) |
26 October 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 October 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 September 1997 | Return made up to 13/10/96; full list of members (8 pages) |
29 September 1997 | Return made up to 13/10/96; full list of members (8 pages) |
22 September 1997 | Return made up to 13/10/95; full list of members (8 pages) |
22 September 1997 | Return made up to 13/10/95; full list of members (8 pages) |
17 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 September 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 641 green lanes london N8 0RE (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: 641 green lanes london N8 0RE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 January 1987 | Certificate of Incorporation (1 page) |
26 January 1987 | Certificate of Incorporation (1 page) |