London
SW3 6HU
Secretary Name | Riccardo's Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2012(16 years after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Mr Simon John Elgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 East Street Oxford OX2 0AV |
Secretary Name | Clara Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | The Willows High Green Great Moulton Norfolk NR15 2HU |
Director Name | Almerinda Da Paz Gomes Nascimento |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 September 2005(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 January 2012) |
Role | Manager |
Correspondence Address | 46 Whitehorse Lane London SE25 6RE |
Secretary Name | Mr Riccardo Mariti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Fulham Road London SW3 6HU |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 94-96 Seymour Place London W1H 1NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 17 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 31 January 2024 (overdue) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Riccardo Mariti on 17 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Riccardo Mariti on 17 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
1 May 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Riccardo Mariti as a secretary (1 page) |
27 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Appointment of Riccardo's Holdings Limited as a secretary (2 pages) |
27 April 2012 | Appointment of Riccardo's Holdings Limited as a secretary (2 pages) |
27 April 2012 | Termination of appointment of Riccardo Mariti as a secretary (1 page) |
27 April 2012 | Termination of appointment of Almerinda Gomes Nascimento as a director (1 page) |
27 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Almerinda Gomes Nascimento as a director (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
27 May 2008 | Return made up to 17/01/08; full list of members (3 pages) |
27 May 2008 | Return made up to 17/01/08; full list of members (3 pages) |
6 May 2008 | Director's change of particulars / riccardo mariti / 21/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / riccardo mariti / 21/04/2008 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page) |
4 May 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
22 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
21 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: hill house highgate hill london N19 5UU (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: hill house highgate hill london N19 5UU (1 page) |
8 February 2001 | Return made up to 17/01/01; full list of members (5 pages) |
8 February 2001 | Return made up to 17/01/01; full list of members (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
28 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 March 1999 | Return made up to 17/01/99; full list of members (6 pages) |
17 March 1999 | Return made up to 17/01/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: harford house 101-103 great portland street london W1N6BH (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: harford house 101-103 great portland street london W1N6BH (1 page) |
17 June 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
22 April 1998 | Return made up to 17/01/98; full list of members
|
22 April 1998 | Return made up to 17/01/98; full list of members
|
18 February 1998 | Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page) |
18 February 1998 | Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 200 brent street london NW4 (1 page) |
21 May 1997 | Return made up to 17/01/97; full list of members (6 pages) |
21 May 1997 | Return made up to 17/01/97; full list of members (6 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 200 brent street london NW4 (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Secretary resigned (1 page) |
24 January 1996 | Secretary resigned (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New secretary appointed (2 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Incorporation (15 pages) |
17 January 1996 | Incorporation (15 pages) |