Geneva
1204
Director Name | Rysaffe Administrateurs SÀRl (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2013(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 18 Boulevard Georges-Favon Geneva 1204 |
Director Name | Mr Charles Robert Owen Medley |
---|---|
Date of Birth | December 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 1994) |
Role | Retired |
Correspondence Address | 10 Gledhow Gardens London SW5 0AY |
Director Name | Miss Barbara Philomena Schurer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gledhow Gardens London SW5 0AY |
Secretary Name | Miss Barbara Philomena Schurer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gledhow Gardens London SW5 0AY |
Director Name | Helen Gaffney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 May 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2a Wyfold Road London SW6 6SJ |
Director Name | Hans Jorg Schurer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1997(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 10 Gledhow Gardens London SW5 0AY |
Director Name | Philomena Louise Schurer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 2005(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2010) |
Role | Student |
Country of Residence | Germany |
Correspondence Address | Flat 4 15 Gledhow Gardens London SW5 0AY |
Director Name | Emma Florence Dixon Dantec |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Avenue Pictet-De-Rochemont GenÈVe 1207 |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5 at £1 | Gledhow Gardens LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
26 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Director's details changed for Rysaffe Administrateurs SÃ rl on 6 July 2015 (1 page) |
11 January 2016 | Director's details changed for Rysaffe Administrateurs SÃ rl on 6 July 2015 (1 page) |
8 January 2016 | Director's details changed for Paul Simon Tucknott on 6 July 2015 (2 pages) |
8 January 2016 | Director's details changed for Paul Simon Tucknott on 6 July 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Termination of appointment of Emma Florence Dixon Dantec as a director on 23 August 2013 (1 page) |
18 September 2013 | Appointment of Paul Simon Tucknott as a director on 23 August 2013 (2 pages) |
18 September 2013 | Appointment of Paul Simon Tucknott as a director on 23 August 2013 (2 pages) |
18 September 2013 | Termination of appointment of Emma Florence Dixon Dantec as a director on 23 August 2013 (1 page) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Termination of appointment of Barbara Philomena Schurer as a director on 31 May 2013 (1 page) |
4 June 2013 | Appointment of Rysaffe Administrateurs SÃ rl as a director on 31 May 2013 (2 pages) |
4 June 2013 | Registered office address changed from 10 Gledhow Gardens London SW5 0AY on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Barbara Philomena Schurer as a director on 31 May 2013 (1 page) |
4 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 June 2013 | Registered office address changed from 10 Gledhow Gardens London SW5 0AY on 4 June 2013 (1 page) |
4 June 2013 | Appointment of Emma Florence Dixon Dantec as a director on 31 May 2013 (2 pages) |
4 June 2013 | Termination of appointment of Helen Gaffney as a director on 31 May 2013 (1 page) |
4 June 2013 | Termination of appointment of Helen Gaffney as a director on 31 May 2013 (1 page) |
4 June 2013 | Appointment of Emma Florence Dixon Dantec as a director on 31 May 2013 (2 pages) |
4 June 2013 | Termination of appointment of Barbara Philomena Schurer as a secretary on 31 May 2013 (1 page) |
4 June 2013 | Registered office address changed from 10 Gledhow Gardens London SW5 0AY on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 June 2013 | Appointment of Rysaffe Administrateurs SÃ rl as a director on 31 May 2013 (2 pages) |
4 June 2013 | Termination of appointment of Barbara Philomena Schurer as a secretary on 31 May 2013 (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 February 2011 | Termination of appointment of Philomena Schurer as a director (1 page) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Philomena Schurer as a director (1 page) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Philomena Schurer as a director (1 page) |
7 February 2011 | Termination of appointment of Philomena Schurer as a director (1 page) |
30 March 2010 | Director's details changed for Philomena Louise Schurer on 31 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Helen Gaffney on 31 December 2009 (2 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Philomena Louise Schurer on 31 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Helen Gaffney on 31 December 2009 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members
|
1 March 2006 | Return made up to 31/12/05; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2005 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2005 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 July 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 July 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (6 pages) |
26 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 July 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 July 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 April 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 April 1999 | Return made up to 31/12/98; no change of members (6 pages) |
11 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
18 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 October 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 October 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 September 1996 | Auditor's resignation (1 page) |
25 September 1996 | Auditor's resignation (1 page) |
27 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 May 1994 | Return made up to 31/12/93; full list of members (5 pages) |
19 May 1994 | Return made up to 31/12/93; full list of members (5 pages) |
23 April 1992 | Return made up to 31/12/91; no change of members (4 pages) |
23 April 1992 | Return made up to 31/12/91; no change of members (4 pages) |
15 August 1991 | Return made up to 31/12/90; full list of members (7 pages) |
15 August 1991 | Return made up to 31/12/90; full list of members (7 pages) |
11 May 1990 | Return made up to 31/12/88; full list of members (4 pages) |
11 May 1990 | Return made up to 31/12/88; full list of members (4 pages) |
11 May 1990 | Director resigned;new director appointed (2 pages) |
11 May 1990 | Director resigned;new director appointed (2 pages) |
6 May 1987 | Incorporation (15 pages) |
6 May 1987 | Incorporation (15 pages) |