Richmond
TW10 6TF
Director Name | Mr Luca Pietro Guido Patane' |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 September 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Brock House 19 Langham Street London W1W 6BP |
Director Name | Mr Felice Soru |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 December 1995(5 days after company formation) |
Appointment Duration | 23 years, 1 month (resigned 21 January 2019) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Wavenden Thorpe Lea Road Egham Surrey TW20 8JJ |
Secretary Name | Penny Lautee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(5 days after company formation) |
Appointment Duration | 23 years, 1 month (resigned 21 January 2019) |
Role | Company Director |
Correspondence Address | 146 Warwick Avenue Egham Surrey TW20 8LS |
Director Name | Mr Paolo Donzelli |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2019(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Castle Yard Richmond TW10 6TF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Brock House 19 Langham Street London W1W 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,225,437 |
Gross Profit | £370,906 |
Net Worth | £2 |
Cash | £10,000 |
Current Liabilities | £9,998 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
30 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
24 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
24 December 2021 | Change of details for Sardatur Holidays Limited as a person with significant control on 1 November 2021 (2 pages) |
27 October 2021 | Registered office address changed from Brock House 19 Lanham Place London W1W 6BP England to Brock House 19 Langham Street London W1W 6BP on 27 October 2021 (1 page) |
27 October 2021 | Registered office address changed from 1 Castle Yard Richmond TW10 6TF England to Brock House 19 Langham Street London W1W 6BP on 27 October 2021 (1 page) |
24 September 2021 | Termination of appointment of Paolo Donzelli as a director on 15 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Luca Pietro Guido Patane' as a director on 16 September 2021 (2 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
11 February 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
14 August 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
15 February 2019 | Appointment of Mr Giovanni Bonuglia as a director on 29 January 2019 (2 pages) |
6 February 2019 | Notification of Sardatur Holidays Limited as a person with significant control on 21 January 2019 (2 pages) |
6 February 2019 | Withdrawal of a person with significant control statement on 6 February 2019 (2 pages) |
22 January 2019 | Termination of appointment of Felice Soru as a director on 21 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Penny Lautee as a secretary on 21 January 2019 (1 page) |
22 January 2019 | Appointment of Mr Paolo Donzelli as a director on 21 January 2019 (2 pages) |
1 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
8 November 2018 | Accounts for a small company made up to 30 April 2018 (5 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
29 August 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
12 July 2017 | Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to 1 Castle Yard Richmond TW10 6TF on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to 1 Castle Yard Richmond TW10 6TF on 12 July 2017 (1 page) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
27 September 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 July 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
17 July 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
17 July 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
17 July 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
1 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
18 July 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
18 July 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
31 October 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
5 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
31 August 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
9 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Mr. Felice Soru on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr. Felice Soru on 23 December 2009 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
29 July 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
1 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
26 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
14 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
5 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members
|
5 January 2005 | Return made up to 22/12/04; full list of members
|
7 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
21 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
2 August 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
2 August 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
24 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
20 July 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
29 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 30 April 2000 (8 pages) |
6 July 2000 | Full accounts made up to 30 April 2000 (8 pages) |
22 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
5 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
10 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
10 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
7 August 1998 | Full accounts made up to 30 April 1998 (8 pages) |
7 August 1998 | Full accounts made up to 30 April 1998 (8 pages) |
18 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 30 April 1997 (5 pages) |
2 July 1997 | Full accounts made up to 30 April 1997 (5 pages) |
6 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
6 February 1996 | Company name changed goldbeach leisure LIMITED\certificate issued on 07/02/96 (2 pages) |
6 February 1996 | Company name changed goldbeach leisure LIMITED\certificate issued on 07/02/96 (2 pages) |
1 February 1996 | Accounting reference date notified as 30/04 (1 page) |
1 February 1996 | Accounting reference date notified as 30/04 (1 page) |
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
19 January 1996 | £ nc 100/10000 27/12/95 (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Registered office changed on 19/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
19 January 1996 | New secretary appointed (2 pages) |
19 January 1996 | New secretary appointed (1 page) |
19 January 1996 | £ nc 100/10000 27/12/95 (1 page) |
19 January 1996 | Secretary resigned (1 page) |
19 January 1996 | New director appointed (1 page) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
22 December 1995 | Incorporation (12 pages) |
22 December 1995 | Incorporation (12 pages) |