Salisbury
Wiltshire
SP1 2HL
Director Name | Mr Gian Luca Giurlani |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 October 2006(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Senior Manager In Asset Management |
Country of Residence | Italy |
Correspondence Address | Flat E 58 Denbigh Street London SW1V 2EU |
Director Name | Fiammetta Meschi |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 January 2011(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Housewife |
Country of Residence | Italy |
Correspondence Address | Flat E 58 Denbigh Street London SW1V 2EU |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58a Denbigh Street London SW1V 2EU |
Secretary Name | Gian Luca Giurlani |
---|---|
Status | Current |
Appointed | 07 January 2019(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Flat E 58 Denbigh Street London SW1V 2EU |
Director Name | Mrs Heather Jane Watson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | Cedar House 50 The Street Manuden Bishops Stortford Hertfordshire CM23 1DJ |
Director Name | Mr Keith Watson |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 September 2003) |
Role | Retired |
Correspondence Address | 58a Denbigh Street London SW1V 2EU |
Director Name | Mr Giovanni Chiavarini |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 August 2007) |
Role | Restauranteur |
Correspondence Address | 58c Denbigh Street London SW1V 2EU |
Director Name | Miss Elizabeth Anne Birks |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 July 2006) |
Role | Chartered Secretary |
Correspondence Address | 58e Denbigh Street London SW1V 2EU |
Secretary Name | Mrs Heather Jane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | Cedar House 50 The Street Manuden Bishops Stortford Hertfordshire CM23 1DJ |
Secretary Name | Mrs Elizabeth Anne Birks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weedon Lodge East End, Weedon Aylesbury Buckinghamshire HP22 4NJ |
Director Name | Mr Robert Coxon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EU |
Secretary Name | Elizabeth Ann Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Endless Street Salisbury Wiltshire SP1 1DP |
Director Name | Paul Byron |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 58 Denbigh Street London SW1V 2EU |
Secretary Name | Zoe Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 2010) |
Role | Company Director |
Correspondence Address | 8 Campden Lawns Alderminster Stratford Upon Avon Warwickshire CV37 8PA |
Director Name | Fiona Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2013) |
Role | Picture Restorer |
Country of Residence | England |
Correspondence Address | 58a Denbigh Street London SW1V 2EU |
Secretary Name | Mrs Celia Ann Hall |
---|---|
Status | Resigned |
Appointed | 29 April 2010(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 January 2019) |
Role | Company Director |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Director Name | Mr Tobias Henry Hansard Flaux |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 May 2017) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 58a Denbigh Street London SW1V 2EU |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gian Luca Giurlani 40.00% Ordinary |
---|---|
1 at £1 | Caroline Merison 20.00% Ordinary |
1 at £1 | Fiammetta Meschi 20.00% Ordinary |
1 at £1 | Tobias Henry Hansard Flaux 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,400 |
Cash | £2,090 |
Current Liabilities | £3,595 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Gian Luca Giurlani as a secretary on 7 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Celia Ann Hall as a secretary on 7 January 2019 (1 page) |
8 January 2019 | Appointment of Mr Gregory Robert John Davis as a director on 7 January 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Termination of appointment of Tobias Henry Hansard Flaux as a director on 26 May 2017 (1 page) |
27 October 2017 | Termination of appointment of Tobias Henry Hansard Flaux as a director on 26 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Elizabeth Ann Pollard on 1 July 2015 (2 pages) |
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Elizabeth Ann Pollard on 1 July 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Director's details changed for Gian Luca Giurlani on 2 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Gian Luca Giurlani on 2 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Fiammetta Meschi on 2 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Fiammetta Meschi on 2 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Appointment of Mr Tobias Henry Hansard Flaux as a director (2 pages) |
3 July 2013 | Termination of appointment of Fiona Watson as a director (1 page) |
3 July 2013 | Appointment of Mr Tobias Henry Hansard Flaux as a director (2 pages) |
3 July 2013 | Termination of appointment of Fiona Watson as a director (1 page) |
1 May 2013 | Director's details changed for Fiona Watson on 2 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Fiona Watson on 2 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Director's details changed for Fiona Watson on 2 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Termination of appointment of Robert Coxon as a director (1 page) |
8 February 2012 | Termination of appointment of Robert Coxon as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Termination of appointment of Paul Byron as a director (1 page) |
23 May 2011 | Appointment of Fiammetta Meschi as a director (2 pages) |
23 May 2011 | Termination of appointment of Paul Byron as a director (1 page) |
23 May 2011 | Appointment of Fiammetta Meschi as a director (2 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Gian Luca Giurlani on 2 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Fiona Watson on 2 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Elizabeth Pollard on 2 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Zoe Scott on 2 April 2010 (1 page) |
3 June 2010 | Secretary's details changed for Zoe Scott on 2 April 2010 (1 page) |
3 June 2010 | Secretary's details changed for Zoe Scott on 2 April 2010 (1 page) |
3 June 2010 | Director's details changed for Gian Luca Giurlani on 2 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Fiona Watson on 2 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Elizabeth Pollard on 2 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Paul Byron on 2 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Gian Luca Giurlani on 2 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Paul Byron on 2 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Fiona Watson on 2 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Paul Byron on 2 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Elizabeth Pollard on 2 April 2010 (2 pages) |
24 May 2010 | Appointment of Fiona Watson as a director (1 page) |
24 May 2010 | Appointment of Fiona Watson as a director (1 page) |
10 May 2010 | Appointment of Mrs Celia Ann Hall as a secretary (1 page) |
10 May 2010 | Appointment of Mrs Celia Ann Hall as a secretary (1 page) |
10 May 2010 | Termination of appointment of Zoe Scott as a secretary (1 page) |
10 May 2010 | Termination of appointment of Zoe Scott as a secretary (1 page) |
5 May 2010 | Registered office address changed from 58 Denbigh Street Pimlico London SW1V 2EU on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 58 Denbigh Street Pimlico London SW1V 2EU on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 58 Denbigh Street Pimlico London SW1V 2EU on 5 May 2010 (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 June 2009 | Return made up to 02/04/09; no change of members (5 pages) |
23 June 2009 | Return made up to 02/04/09; no change of members (5 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 02/04/08; full list of members (11 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 02/04/08; full list of members (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 September 2007 | Return made up to 02/04/07; change of members
|
10 September 2007 | Return made up to 02/04/07; change of members
|
27 January 2007 | New secretary appointed (4 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New secretary appointed (4 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
21 April 2006 | Return made up to 02/04/06; full list of members
|
21 April 2006 | Return made up to 02/04/06; full list of members
|
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 May 2005 | Return made up to 02/04/05; full list of members
|
26 May 2005 | Return made up to 02/04/05; full list of members
|
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
11 May 2004 | Return made up to 02/04/04; full list of members (9 pages) |
11 May 2004 | Return made up to 02/04/04; full list of members (9 pages) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
8 April 2003 | Return made up to 02/04/03; full list of members
|
8 April 2003 | Return made up to 02/04/03; full list of members
|
8 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 April 2002 | Return made up to 02/04/02; full list of members
|
15 April 2002 | Return made up to 02/04/02; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 May 2001 | Return made up to 02/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 02/04/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
21 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 April 1999 | Return made up to 02/04/99; full list of members (8 pages) |
19 April 1999 | Return made up to 02/04/99; full list of members (8 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 April 1998 | Return made up to 02/04/98; no change of members (8 pages) |
20 April 1998 | Return made up to 02/04/98; no change of members (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 April 1997 | Return made up to 02/04/97; no change of members (6 pages) |
11 April 1997 | Return made up to 02/04/97; no change of members (6 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 May 1996 | Return made up to 02/04/96; full list of members (8 pages) |
24 May 1996 | Return made up to 02/04/96; full list of members (8 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 May 1995 | Return made up to 02/04/95; full list of members
|
10 May 1995 | Return made up to 02/04/95; full list of members
|
29 August 1990 | Director resigned;new director appointed (2 pages) |
29 August 1990 | Director resigned;new director appointed (2 pages) |
25 July 1989 | New secretary appointed;new director appointed (2 pages) |
25 July 1989 | New secretary appointed;new director appointed (2 pages) |
12 August 1987 | Director resigned;new director appointed (3 pages) |
12 August 1987 | Director resigned;new director appointed (3 pages) |
27 May 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 May 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 May 1987 | Incorporation (18 pages) |
7 May 1987 | Incorporation (18 pages) |