Company NameAugurship 33 Limited
DirectorsRichard Anthony Clark and Salvatore Palmeri
Company StatusActive - Proposal to Strike off
Company Number02878579
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Anthony Clark
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(22 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Salvatore Palmeri
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed23 February 2016(22 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameDouglas John Wadkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2000)
RoleChartered Accountant
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Director NameMr Nigel Christopher Brereton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Cottage
Bourton On The Hill
Moreton In Marsh
Gloucestershire
GL56 9AE
Wales
Director NameMs Caroline Nicola Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(21 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2003(9 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 February 2016)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Contact

Websitehfw.com

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

550k at €0.5Bearer
100.67%
Bearer
1 at £1Hfw Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£167,424
Current Liabilities£37,738

Accounts

Latest Accounts30 April 2019 (5 years ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 February 2021 (3 years, 2 months ago)
Next Return Due1 March 2022 (overdue)

Filing History

14 June 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 May 2020Compulsory strike-off action has been discontinued (1 page)
29 May 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 May 2018Compulsory strike-off action has been discontinued (1 page)
21 May 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Registered office address changed from 11 Amwell Street London EC1R 1UL to 1 Charterhouse Mews London EC1M 6BB on 9 March 2016 (1 page)
9 March 2016Appointment of Mr Salvatore Palmeri as a director on 23 February 2016 (2 pages)
9 March 2016Registered office address changed from 11 Amwell Street London EC1R 1UL to 1 Charterhouse Mews London EC1M 6BB on 9 March 2016 (1 page)
9 March 2016Appointment of Mr Salvatore Palmeri as a director on 23 February 2016 (2 pages)
9 March 2016Appointment of Mr Richard Anthony Clark as a director on 23 February 2016 (2 pages)
9 March 2016Appointment of Mr Richard Anthony Clark as a director on 23 February 2016 (2 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • EUR 284,090.95
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • EUR 284,090.95
  • GBP 1
(4 pages)
24 February 2016Termination of appointment of Caroline Nicola Bond as a director on 23 February 2016 (1 page)
24 February 2016Termination of appointment of Caroline Nicola Bond as a director on 23 February 2016 (1 page)
24 February 2016Termination of appointment of Durrants Nominees Limited as a secretary on 23 February 2016 (1 page)
24 February 2016Termination of appointment of Durrants Nominees Limited as a secretary on 23 February 2016 (1 page)
9 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • EUR 284,090.95
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • EUR 284,090.95
  • GBP 1
(4 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
16 July 2015Appointment of Ms Caroline Nicola Bond as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Ms Caroline Nicola Bond as a director on 16 July 2015 (2 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • EUR 284,090.95
  • GBP 1
(4 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • EUR 284,090.95
  • GBP 1
(4 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • EUR 284,090.95
  • GBP 1
(4 pages)
28 November 2014Termination of appointment of Caroline Nicola Bond as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Caroline Nicola Bond as a director on 28 November 2014 (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Appointment of Caroline Nicola Bond as a director on 1 May 2014 (2 pages)
31 July 2014Appointment of Caroline Nicola Bond as a director on 1 May 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 July 2014Appointment of Caroline Nicola Bond as a director on 1 May 2014 (2 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014Termination of appointment of Caroline Bond as a director (1 page)
2 May 2014Termination of appointment of Caroline Bond as a director (1 page)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • EUR 284,090.95
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • EUR 284,090.95
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • EUR 284,090.95
  • GBP 1
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
3 January 2012Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages)
3 January 2012Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages)
3 January 2012Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
31 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 December 2009Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Caroline Nicola Bond on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Caroline Nicola Bond on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Caroline Nicola Bond on 1 October 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 December 2008Return made up to 08/12/08; full list of members (3 pages)
11 December 2008Return made up to 08/12/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 January 2008Return made up to 08/12/07; full list of members (2 pages)
3 January 2008Return made up to 08/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 December 2006Return made up to 08/12/06; full list of members (2 pages)
18 December 2006Return made up to 08/12/06; full list of members (2 pages)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Return made up to 08/12/05; full list of members (2 pages)
5 January 2006Return made up to 08/12/05; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 44 marylebone high street london W1U 5HF (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Registered office changed on 05/01/06 from: 44 marylebone high street london W1U 5HF (1 page)
5 January 2006Location of debenture register (1 page)
5 January 2006Location of debenture register (1 page)
5 December 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
4 November 2005Registered office changed on 04/11/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
4 November 2005Registered office changed on 04/11/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
4 January 2005Return made up to 08/12/04; full list of members (5 pages)
4 January 2005Return made up to 08/12/04; full list of members (5 pages)
11 October 2004Delivery ext'd 3 mth 30/04/04 (1 page)
11 October 2004Delivery ext'd 3 mth 30/04/04 (1 page)
29 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
30 December 2003Return made up to 08/12/03; full list of members (5 pages)
30 December 2003Return made up to 08/12/03; full list of members (5 pages)
20 November 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
20 November 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
7 August 2003Return made up to 08/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2003Return made up to 08/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
18 July 2003New secretary appointed (3 pages)
18 July 2003New secretary appointed (3 pages)
18 July 2003Registered office changed on 18/07/03 from: marlow house lloyds avenue london EC3N 3AL (1 page)
18 July 2003Registered office changed on 18/07/03 from: marlow house lloyds avenue london EC3N 3AL (1 page)
7 May 2003Total exemption full accounts made up to 30 April 2001 (9 pages)
7 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
7 May 2003Total exemption full accounts made up to 30 April 2001 (9 pages)
7 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
2 January 2002Return made up to 08/12/01; no change of members (5 pages)
2 January 2002Return made up to 08/12/01; no change of members (5 pages)
21 December 2001Delivery ext'd 3 mth 30/04/01 (1 page)
21 December 2001Delivery ext'd 3 mth 30/04/01 (1 page)
26 November 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
26 November 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
16 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
16 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
28 December 2000Return made up to 08/12/00; full list of members (6 pages)
28 December 2000Return made up to 08/12/00; full list of members (6 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
5 April 2000Full accounts made up to 30 April 1999 (9 pages)
5 April 2000Full accounts made up to 30 April 1999 (9 pages)
24 January 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
24 January 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
23 December 1999Return made up to 08/12/99; no change of members (6 pages)
23 December 1999Return made up to 08/12/99; no change of members (6 pages)
9 May 1999Full accounts made up to 30 April 1998 (9 pages)
9 May 1999Full accounts made up to 30 April 1998 (9 pages)
20 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
20 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
30 December 1998Return made up to 08/12/98; no change of members (6 pages)
30 December 1998Return made up to 08/12/98; no change of members (6 pages)
5 May 1998Full accounts made up to 30 April 1997 (9 pages)
5 May 1998Full accounts made up to 30 April 1997 (9 pages)
21 January 1998Delivery ext'd 3 mth 30/04/97 (1 page)
21 January 1998Delivery ext'd 3 mth 30/04/97 (1 page)
2 January 1998Return made up to 08/12/97; full list of members (7 pages)
2 January 1998Return made up to 08/12/97; full list of members (7 pages)
7 May 1997Full accounts made up to 30 April 1996 (10 pages)
7 May 1997Full accounts made up to 30 April 1996 (10 pages)
21 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
21 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
17 December 1996Return made up to 08/12/96; no change of members (6 pages)
17 December 1996Return made up to 08/12/96; no change of members (6 pages)
11 January 1996Full accounts made up to 30 April 1995 (11 pages)
11 January 1996Full accounts made up to 30 April 1995 (11 pages)
10 January 1996Return made up to 08/12/95; no change of members (4 pages)
10 January 1996Return made up to 08/12/95; no change of members (4 pages)
13 September 1995Delivery ext'd 3 mth 30/04/95 (2 pages)
13 September 1995Delivery ext'd 3 mth 30/04/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
15 June 1994Memorandum and Articles of Association (11 pages)
15 June 1994Memorandum and Articles of Association (11 pages)