London
W8 6SN
Secretary Name | Mrs Luiza Christina Sampaio Pardellas |
---|---|
Status | Current |
Appointed | 14 October 2015(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 239 Kensington High Street London W8 6SN |
Director Name | Stefano Marra |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2001) |
Role | Tour Operator |
Correspondence Address | 61 Randolph Avenue London W9 1DW |
Secretary Name | Georgina Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 82 Bath Hill Court Bournemouth Dorset BH1 2HT |
Secretary Name | Masimo Marra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 09 December 2014) |
Role | Company Director |
Correspondence Address | 61 Randolph Avenue London W9 1DW |
Director Name | Mr Daniele Marra |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2001(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 October 2015) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 5 Evelyn Gardens London SW7 3BE |
Secretary Name | Stefano Marra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(27 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | 8-10 Grosvenor Gardens Mezzanine Floor London SW1W 0DH |
Website | www.airbus.com |
---|
Registered Address | 3rd Floor, 239 Kensington High Street London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
100 at £1 | Daniele Marra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,272,659 |
Cash | £186,468 |
Current Liabilities | £43,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
30 July 2021 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH England to 3rd Floor, 239 Kensington High Street London W86SN on 30 July 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Director's details changed for Mr Stefano Marra on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Stefano Marra on 9 June 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Director's details changed for Mr Stefano Marra on 14 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Stefano Marra on 14 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Daniele Marra as a director on 14 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Stefano Marra as a secretary on 14 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Daniele Marra as a director on 14 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Stefano Marra as a director on 14 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 8-10 Grosvenor Gardens London SW1W 0DH on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Mrs Luiza Christina Sampaio Pardellas as a secretary on 14 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Stefano Marra as a director on 14 October 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Luiza Christina Sampaio Pardellas as a secretary on 14 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Stefano Marra as a secretary on 14 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 8-10 Grosvenor Gardens London SW1W 0DH on 20 October 2015 (1 page) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 April 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 April 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 February 2015 | Registered office address changed from 8 Celbridge Mews London W2 6EU to Royalty House 32 Sackville Street London W1S 3EA on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 8 Celbridge Mews London W2 6EU to Royalty House 32 Sackville Street London W1S 3EA on 25 February 2015 (1 page) |
20 January 2015 | Termination of appointment of Masimo Marra as a secretary on 9 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Masimo Marra as a secretary on 9 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Masimo Marra as a secretary on 9 December 2014 (2 pages) |
5 January 2015 | Appointment of Stefano Marra as a secretary on 9 December 2014 (3 pages) |
5 January 2015 | Appointment of Stefano Marra as a secretary on 9 December 2014 (3 pages) |
5 January 2015 | Appointment of Stefano Marra as a secretary on 9 December 2014 (3 pages) |
18 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Director's details changed for Mr Daniele Marra on 12 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Mr Daniele Marra on 12 June 2012 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
27 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Return made up to 15/05/06; full list of members (6 pages) |
31 August 2006 | Return made up to 15/05/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
28 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 32 queen anne street london W1M 0HD (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 32 queen anne street london W1M 0HD (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
24 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 May 2000 | Return made up to 15/05/00; full list of members
|
31 May 2000 | Return made up to 15/05/00; full list of members
|
9 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 May 1999 | Return made up to 15/05/99; full list of members
|
22 May 1999 | Return made up to 15/05/99; full list of members
|
11 November 1998 | Registered office changed on 11/11/98 from: churchill house 142 146 old street london EC1V 9BJ (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: churchill house 142 146 old street london EC1V 9BJ (1 page) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 May 1996 | Return made up to 15/05/96; full list of members
|
28 May 1996 | Return made up to 15/05/96; full list of members
|
6 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
9 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 June 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
25 August 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
29 January 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
14 May 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
23 April 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
18 October 1989 | Accounts for a small company made up to 31 March 1989 (3 pages) |
31 March 1988 | Resolutions
|
31 March 1988 | Resolutions
|
19 January 1988 | Company name changed rapid 4426 LIMITED\certificate issued on 20/01/88 (2 pages) |
19 January 1988 | Company name changed rapid 4426 LIMITED\certificate issued on 20/01/88 (2 pages) |
16 November 1987 | Incorporation (15 pages) |
16 November 1987 | Incorporation (16 pages) |
16 November 1987 | Incorporation (15 pages) |
16 November 1987 | Incorporation (16 pages) |