The Old Vicarage, Upton Grey
Basingstoke
Hampshire
RG25 2RB
Director Name | William Wallace Hastings |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2002(9 years, 12 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flat 3 31 Rowland Gardens London SW7 3PF |
Director Name | Antonio Del Balzo Di Presenzano |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 03 June 2013(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Business Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 31 Roland Gardens London SW7 3PF |
Director Name | Mr Aris Tony Nicolson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 8 Trinity Place Windsor Berkshire SL4 3AP |
Director Name | Mr Rodrigo Burzaco Malo |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 09 January 2018(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 6 Roland Gardens South Kensington London SW7 3PH |
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 6 Roland Gardens South Kensington London SW7 3PH |
Director Name | David Garneau Creighton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Role | Banker |
Correspondence Address | 31 Roland Gardens London SW7 3PF |
Director Name | Mr Leonard Phillips |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Henley Road Medmenham Marlow Buckinghamshire SL7 2EY |
Secretary Name | Frederick John Richard Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Upper Floor Flat Curwen Woods Burton Carnforth Lancashire LA6 1NZ |
Director Name | Dr George Thilenius |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 1993) |
Role | Managing Director |
Correspondence Address | Friedrichstrasse D 6000 Frankfurt Am Main Germany |
Secretary Name | Christopher Michael Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 33 Woodside Road Woodford Green Essex IG8 0TW |
Director Name | Stephan Keiser |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 October 2002(9 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 12 November 2012) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Flat 4 31 Roland Gardens London SW7 3PF |
Director Name | Maria Luisa Percival |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2004(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2007) |
Role | Management Consultant |
Correspondence Address | Flat 1 31 Roland Gardens London SW7 3PF |
Director Name | Mr Henry Michael Pearson Miles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 June 2017) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Flat 1 31 Roland Gardens London SW7 3PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Roland Gardens South Kensington London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Antonio Del Balzo Di Presenzano 20.00% Ordinary |
---|---|
1 at £1 | Aris Tony Nicolson 20.00% Ordinary |
1 at £1 | Henry Michael Pearson Miles 20.00% Ordinary |
1 at £1 | Richard Butler-adams 20.00% Ordinary |
1 at £1 | William Wallace Hastings 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 January 2018 | Appointment of Mr Rodrigo Burzaco Malo as a director on 9 January 2018 (2 pages) |
9 January 2018 | Notification of a person with significant control statement (2 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 July 2017 | Withdrawal of a person with significant control statement on 10 July 2017 (2 pages) |
10 July 2017 | Withdrawal of a person with significant control statement on 10 July 2017 (2 pages) |
26 June 2017 | Termination of appointment of Henry Michael Pearson Miles as a director on 19 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Henry Michael Pearson Miles as a director on 19 June 2017 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 August 2014 | Appointment of M2 Property Limited as a secretary on 1 July 2014 (2 pages) |
20 August 2014 | Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to C/O C/O M2 Property Limited 6 Roland Gardens South Kensington London SW7 3PH on 20 August 2014 (1 page) |
20 August 2014 | Appointment of M2 Property Limited as a secretary on 1 July 2014 (2 pages) |
20 August 2014 | Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to C/O C/O M2 Property Limited 6 Roland Gardens South Kensington London SW7 3PH on 20 August 2014 (1 page) |
20 August 2014 | Appointment of M2 Property Limited as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Christopher Michael Greaves as a secretary on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Christopher Michael Greaves as a secretary on 14 July 2014 (1 page) |
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 August 2013 | Appointment of Antonio Del Balzo Di Presenzano as a director (2 pages) |
1 August 2013 | Appointment of Antonio Del Balzo Di Presenzano as a director (2 pages) |
31 July 2013 | Appointment of Mr Aris Tony Nicolson as a director (2 pages) |
31 July 2013 | Appointment of Mr Aris Tony Nicolson as a director (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 May 2013 | Termination of appointment of Stephan Keiser as a director (1 page) |
25 May 2013 | Termination of appointment of Stephan Keiser as a director (1 page) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2012 | Registered office address changed from 33 Woodside Road Woodford Green Essex IG8 0TW on 2 January 2012 (1 page) |
2 January 2012 | Registered office address changed from 33 Woodside Road Woodford Green Essex IG8 0TW on 2 January 2012 (1 page) |
2 January 2012 | Registered office address changed from 33 Woodside Road Woodford Green Essex IG8 0TW on 2 January 2012 (1 page) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
28 November 2009 | Director's details changed for William Wallace Hastings on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Richard Butler-Adams on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Stephan Keiser on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Henry Michael Pearson Miles on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Stephan Keiser on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Henry Michael Pearson Miles on 31 October 2009 (2 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
28 November 2009 | Director's details changed for William Wallace Hastings on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Richard Butler-Adams on 31 October 2009 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 December 2008 | Director appointed henry michael pearson miles (1 page) |
1 December 2008 | Director appointed henry michael pearson miles (1 page) |
1 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
27 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 December 2006 | Return made up to 31/10/06; full list of members (9 pages) |
12 December 2006 | Return made up to 31/10/06; full list of members (9 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
7 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 December 2000 | Return made up to 31/10/00; full list of members
|
6 December 2000 | Return made up to 31/10/00; full list of members
|
17 July 2000 | Registered office changed on 17/07/00 from: c/o hawsons accountants pegasus house 463A glossop road sheffield S10 2QD (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: c/o hawsons accountants pegasus house 463A glossop road sheffield S10 2QD (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
7 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
7 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members
|
9 November 1995 | Return made up to 31/10/95; full list of members
|
11 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 August 1995 | Director resigned (4 pages) |
17 August 1995 | Director resigned (4 pages) |
17 August 1995 | Director resigned (4 pages) |
17 August 1995 | Director resigned (4 pages) |
5 November 1992 | Incorporation (17 pages) |
5 November 1992 | Incorporation (17 pages) |