London
W11 2NA
Secretary Name | Mr Valerio Enzo Bardi |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 01 May 2004(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 20 Stanley Crescent London W11 2NA |
Director Name | George Roger Hendry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Airline Pilot |
Correspondence Address | Flat 3 20 Stanley Crescent Notting Hill London W11 2NA |
Director Name | Diana Lianos |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Banker |
Correspondence Address | 20 Stanley Crescent Notting Hill London W11 2NA |
Director Name | Jeremy John Reynolds Mayhew-Sanders |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Valuation Surveyor |
Correspondence Address | Flat 5 20 Stanley Crescent London W11 2NA |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Philip Mark Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Stockbroker |
Correspondence Address | Flat 1 20 Stanley Crescent London W11 2NA |
Director Name | Stephen Leslie Fabian |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 1995(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2001) |
Role | Stockbroker |
Correspondence Address | Flat 5 20 Stanley Crescent London W11 2NA |
Director Name | Frank Loeffler |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2004) |
Role | Surgeon |
Correspondence Address | 20 Stanley Crescent London W11 2NA |
Secretary Name | Frank Loeffler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2004) |
Role | Surgeon |
Correspondence Address | 20 Stanley Crescent London W11 2NA |
Director Name | Mr Valerio Enzo Bardi |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 January 2001(6 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2016) |
Role | Textile Agent |
Country of Residence | Italy |
Correspondence Address | 20 Stanley Crescent London W11 2NA |
Director Name | Ms Louisa Rachel Dent |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(9 years after company formation) |
Appointment Duration | 14 years, 12 months (resigned 24 January 2018) |
Role | Managing Director Ugc Films Uk |
Country of Residence | United Kingdom |
Correspondence Address | 135 Blenheim Crescent London W11 2EQ |
Director Name | Mr Eduardo Bardi |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ramsau House 18 Vera Avenue Grange Park London N21 1RA |
Registered Address | 5/7 Vernon Yard C/O Gmak London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £672 |
Cash | £1,432 |
Current Liabilities | £1,626 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
1 March 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
2 February 2023 | Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
6 June 2022 | Registered office address changed from Ramsay Brown Llp the Brentano Suite Solar House ,915 High Road North Finchley London N12 8QJ United Kingdom to 5/7 Vernon Yard C/O Gmak London W11 2DX on 6 June 2022 (1 page) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 June 2020 | Registered office address changed from Ramsay House 18 Vera Avenue N21 1RA London Grange Park N21 1RA United Kingdom to Ramsay Brown Llp the Brentano Suite Solar House ,915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page) |
6 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (9 pages) |
22 February 2019 | Registered office address changed from Ramsau House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue N21 1RA London Grange Park N21 1RA on 22 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Eduardo Bardi as a director on 24 January 2018 (1 page) |
14 February 2018 | Termination of appointment of Louisa Rachel Dent as a director on 24 January 2018 (1 page) |
18 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
18 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
13 January 2017 | Director's details changed for Mr Eduardo Bardi on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Eduardo Bardi on 13 January 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 July 2016 | Appointment of Mr Eduardo Bardi as a director on 1 April 2016 (2 pages) |
22 July 2016 | Appointment of Mr Eduardo Bardi as a director on 1 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Valerio Bardi as a director on 31 March 2016 (1 page) |
21 July 2016 | Termination of appointment of Valerio Bardi as a director on 31 March 2016 (1 page) |
15 February 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
15 February 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 24 January 2015 no member list (5 pages) |
30 January 2015 | Annual return made up to 24 January 2015 no member list (5 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
15 April 2014 | Annual return made up to 24 January 2014 no member list (5 pages) |
15 April 2014 | Annual return made up to 24 January 2014 no member list (5 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
13 February 2013 | Annual return made up to 24 January 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 24 January 2013 no member list (5 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
7 February 2012 | Annual return made up to 24 January 2012 no member list (5 pages) |
7 February 2012 | Annual return made up to 24 January 2012 no member list (5 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
16 March 2011 | Annual return made up to 24 January 2011 no member list (5 pages) |
16 March 2011 | Annual return made up to 24 January 2011 no member list (5 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
5 February 2010 | Director's details changed for Valerio Bardi on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Valerio Bardi on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 24 January 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Graeme Antony Mcdonald on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Graeme Antony Mcdonald on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 24 January 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Graeme Antony Mcdonald on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Valerio Bardi on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
10 March 2009 | Annual return made up to 24/01/09 (3 pages) |
10 March 2009 | Annual return made up to 24/01/09 (3 pages) |
25 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 20 stanley crescent london W11 2NA (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 20 stanley crescent london W11 2NA (1 page) |
23 April 2008 | Annual return made up to 24/01/08 (3 pages) |
23 April 2008 | Annual return made up to 24/01/08 (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
3 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
14 February 2007 | Annual return made up to 24/01/07 (4 pages) |
14 February 2007 | Annual return made up to 24/01/07 (4 pages) |
10 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
22 March 2006 | Annual return made up to 24/01/06 (2 pages) |
22 March 2006 | Annual return made up to 24/01/06 (2 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
7 February 2005 | Annual return made up to 24/01/05 (4 pages) |
7 February 2005 | Annual return made up to 24/01/05 (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | New secretary appointed (1 page) |
5 May 2004 | New secretary appointed (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
10 March 2004 | Annual return made up to 24/01/04 (5 pages) |
10 March 2004 | Annual return made up to 24/01/04 (5 pages) |
21 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
21 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
30 January 2003 | Annual return made up to 24/01/03 (4 pages) |
30 January 2003 | Annual return made up to 24/01/03 (4 pages) |
29 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
29 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
29 January 2002 | Annual return made up to 24/01/02 (4 pages) |
29 January 2002 | Annual return made up to 24/01/02 (4 pages) |
4 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
4 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
20 February 2001 | Annual return made up to 24/01/01
|
20 February 2001 | Annual return made up to 24/01/01
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
20 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
20 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
1 February 2000 | Annual return made up to 24/01/00 (4 pages) |
1 February 2000 | Annual return made up to 24/01/00 (4 pages) |
23 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
23 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
11 May 1999 | Amended accounts made up to 31 January 1998 (10 pages) |
11 May 1999 | Amended accounts made up to 31 January 1998 (10 pages) |
20 January 1999 | Annual return made up to 24/01/99 (4 pages) |
20 January 1999 | Annual return made up to 24/01/99 (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 January 1998 (1 page) |
9 December 1998 | Accounts for a small company made up to 31 January 1998 (1 page) |
18 April 1998 | Annual return made up to 24/01/98 (4 pages) |
18 April 1998 | Annual return made up to 24/01/98 (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
4 November 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
17 February 1997 | Annual return made up to 24/01/97 (4 pages) |
17 February 1997 | Annual return made up to 24/01/97 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
1 February 1996 | Annual return made up to 24/01/96 (4 pages) |
1 February 1996 | Annual return made up to 24/01/96 (4 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
29 March 1995 | Annual return made up to 24/01/95
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New secretary appointed;new director appointed (2 pages) |
29 March 1995 | Annual return made up to 24/01/95
|
29 March 1995 | New secretary appointed;new director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |