London
SW10 9AA
Director Name | Ms Maria Pagano |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 September 2009(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Maisonette 34 Ifield Road London SW10 9AA |
Director Name | Mr Giancarlo Umberto Bernini |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2009(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Maisonette 34 Ifield Road London SW10 9AA |
Secretary Name | Welbeck Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | 30 Percy Street. London W1T 2DB |
Director Name | Theodore Agnew |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Upper Maisonette 34 Ifield Road London Sw10 |
Secretary Name | Charles Awit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Lower Maisonette 34 Ifield Road London Sw10 |
Director Name | Denis McQuade |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1996) |
Role | Managing Director |
Correspondence Address | 1st Floor 34 Ifield Road London Sw10 |
Secretary Name | Julian Gervase Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 2000) |
Role | Surveyor |
Correspondence Address | Unit C7 Old Imperial Laundry 71 Warriner Gardens London SW11 4XW |
Director Name | Anthony John Buxton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 September 2001) |
Role | Accountant |
Correspondence Address | 79 Montholme Road London SW11 6HX |
Director Name | Victoria Caroline Gilbey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 07 September 2009) |
Role | PR Consultant |
Correspondence Address | Upper Maisonette 34 Ifield Road London SW10 9AA |
Secretary Name | David Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 41 Welbeck Street London W1G 8HH |
Director Name | Benjamin John Bieder Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 July 2010) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 34 Ifield Road London SW10 9AA |
Registered Address | 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Davide Oddono 33.33% Ordinary |
---|---|
1 at £1 | Edward Martin-sperry & Katie Martin-sperry 33.33% Ordinary |
1 at £1 | Giancarlo Bernini 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £521 |
Cash | £775 |
Current Liabilities | £850 |
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 | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 4 weeks from now) |
15 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
10 January 2020 | Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 10 January 2020 (1 page) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 June 2019 | Registered office address changed from 30 Percy Street London W1T 2DB to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page) |
28 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 June 2018 | Secretary's details changed for Welbeck Secretaries Limited on 18 June 2018 (1 page) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Termination of appointment of Benjamin Holmes as a director (1 page) |
14 April 2011 | Termination of appointment of Benjamin Holmes as a director (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Termination of appointment of Victoria Gilbey as a director (1 page) |
10 February 2010 | Termination of appointment of Victoria Gilbey as a director (1 page) |
9 February 2010 | Appointment of Ms Maria Pagano as a director (1 page) |
9 February 2010 | Appointment of Mr Giancarlo Bernini as a director (1 page) |
9 February 2010 | Appointment of Ms Maria Pagano as a director (1 page) |
9 February 2010 | Appointment of Mr Giancarlo Bernini as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
3 April 2009 | Secretary's change of particulars / mmbh secretaries LIMITED / 03/04/2009 (1 page) |
3 April 2009 | Secretary's change of particulars / mmbh secretaries LIMITED / 03/04/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
27 July 2007 | Return made up to 20/03/07; full list of members (7 pages) |
27 July 2007 | Return made up to 20/03/07; full list of members (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
28 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
28 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: griffin stone moscrop & co 41 welbeck street london W1G 8EA (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: griffin stone moscrop & co 41 welbeck street london W1G 8EA (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
15 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
18 April 2001 | Return made up to 20/03/01; full list of members
|
18 April 2001 | Return made up to 20/03/01; full list of members
|
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
18 April 2000 | Return made up to 20/03/00; no change of members (7 pages) |
18 April 2000 | Return made up to 20/03/00; no change of members (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 April 1999 | Return made up to 20/03/99; no change of members
|
9 April 1999 | Return made up to 20/03/99; no change of members
|
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 20/03/98; full list of members (6 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) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 March 1996 | Return made up to 20/03/96; full list of members
|
31 March 1996 | Return made up to 20/03/96; full list of members
|
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
31 May 1995 | Return made up to 20/03/95; no change of members
|
31 May 1995 | Return made up to 20/03/95; no change of members
|
17 May 1995 | Registered office changed on 17/05/95 from: first floor flat 34 ifeild road london SW10 (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: first floor flat 34 ifeild road london SW10 (1 page) |
20 March 1989 | Incorporation (14 pages) |
20 March 1989 | Incorporation (14 pages) |