Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Secretary Name | Mrs Stephanie Helene Innocenti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 1 month (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX |
Director Name | Augustine Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2016(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 October 2019) |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | John Innocenti |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | 36 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Alto Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 November 2016) |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrea R. Innocenti 33.33% Ordinary |
---|---|
1 at £1 | Carla M. Innocenti 33.33% Ordinary |
1 at £1 | Mark J. Innocenti 33.33% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
22 November 2016 | Appointment of Augustine Nominees Ltd as a director on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Alto Nominees Ltd as a director on 22 November 2016 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (5 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Ms Stephanie Helene Innocenti on 12 November 2012 (2 pages) |
18 July 2013 | Secretary's details changed for Ms Stephanie Helene Innocenti on 12 November 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Alto Nominees Ltd on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Alto Nominees Ltd on 1 October 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
7 August 2007 | Director resigned (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 October 2006 | New director appointed (2 pages) |
9 October 2006 | Return made up to 13/07/06; full list of members (3 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page) |
4 August 2004 | Return made up to 13/07/04; full list of members
|
4 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 October 2002 | Return made up to 13/07/02; full list of members (7 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
9 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
6 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
1 September 1997 | Return made up to 13/07/97; full list of members (6 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
16 September 1996 | Return made up to 13/07/96; no change of members (4 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
8 September 1995 | Return made up to 13/07/95; full list of members (6 pages) |
25 November 1992 | Company name changed sourceyear LIMITED\certificate issued on 26/11/92 (2 pages) |
13 July 1992 | Incorporation (9 pages) |