Francavilla Al Mare
Chieti
66023
Foreign
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2003(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Mr Robert Nicholas Hutton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 days (resigned 11 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Ripplevale Grove London N1 1HS |
Director Name | Robin John Grant Duncan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Apple Tree Cottage Bovingdon Green Bovingdon Hemel Hempstead Hertfordshire HP3 0LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 01 August 2003) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
440.7k at €1 | Doroty De Rubeis 70.04% Ordinary |
---|---|
188.5k at $1 | Doroty De Rubeis 29.96% Ordinary 1 |
2 at £1 | Hfw Nominees LTD 0.00% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £331,101 |
Current Liabilities | £29,130 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
22 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
2 July 2012 | Director's details changed for Maria Gabriella Valentini on 4 November 2011 (2 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
2 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
2 July 2012 | Director's details changed for Maria Gabriella Valentini on 4 November 2011 (2 pages) |
2 July 2012 | Director's details changed for Maria Gabriella Valentini on 4 November 2011 (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Director's details changed for Maria Gabriella Valentini on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Maria Gabriella Valentini on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Maria Gabriella Valentini on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
14 February 2006 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
14 February 2006 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
22 December 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
22 December 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 November 2005 | Return made up to 23/06/05; full list of members (3 pages) |
21 November 2005 | Return made up to 23/06/05; full list of members (3 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: denmark house 143 high street chalfont st. Peter buckinghamshire SL9 9QL (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: denmark house 143 high street chalfont st. Peter buckinghamshire SL9 9QL (1 page) |
11 October 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 October 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
24 August 2004 | Return made up to 23/06/04; full list of members (5 pages) |
24 August 2004 | Return made up to 23/06/04; full list of members (5 pages) |
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
20 November 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
20 November 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | New secretary appointed (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
26 July 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
26 July 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
13 February 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
13 February 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
15 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
29 May 2002 | Ad 02/05/02--------- us$ si 188491@1=188491 us$ ic 0/188491 (2 pages) |
29 May 2002 | Statement of affairs (1 page) |
29 May 2002 | Statement of affairs (1 page) |
29 May 2002 | Ad 02/05/02--------- us$ si 188491@1=188491 us$ ic 0/188491 (2 pages) |
17 May 2002 | Memorandum and Articles of Association (8 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Nc inc already adjusted 02/05/02 (1 page) |
17 May 2002 | Memorandum and Articles of Association (8 pages) |
17 May 2002 | Nc inc already adjusted 02/05/02 (1 page) |
17 May 2002 | Resolutions
|
21 February 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 February 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
11 December 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
11 December 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
24 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
1 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
20 July 2000 | Return made up to 23/06/00; no change of members (6 pages) |
20 July 2000 | Return made up to 23/06/00; no change of members (6 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
3 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
2 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
2 February 2000 | Full accounts made up to 30 June 1998 (9 pages) |
2 February 2000 | Full accounts made up to 30 June 1998 (9 pages) |
14 July 1999 | Return made up to 23/06/99; no change of members (6 pages) |
14 July 1999 | Return made up to 23/06/99; no change of members (6 pages) |
30 September 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 September 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 July 1998 | Return made up to 23/06/98; full list of members (7 pages) |
16 July 1998 | Return made up to 23/06/98; full list of members (7 pages) |
5 May 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
5 May 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
30 June 1997 | Return made up to 23/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 23/06/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
3 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
3 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
8 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 July 1995 | Return made up to 23/06/95; full list of members (10 pages) |
5 July 1995 | Return made up to 23/06/95; full list of members (10 pages) |