3 Rue De Ronzier
Nyon
Switzerland
Secretary Name | Dr Giorgio Castagneto Gissey |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Epirus Road London SW6 7UR |
Director Name | Christine Anne Hosking |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | The Vicarage Leamington Road Long Itchington Rugby Warwickshire CV23 8PL |
Director Name | Pamela Ann Aitchison |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Art Consultant |
Correspondence Address | 10c Paveley Drive Morgans Walk London SW11 3TP |
Director Name | Sarah Jane Mackenzie Ross |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 2002) |
Role | Clinical Psychologist |
Correspondence Address | 57 Epirus Road London SW6 7UR |
Director Name | Pippa Justine Sharp |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2002) |
Role | Secretary |
Correspondence Address | 57a Epirus Road London SW6 7UR |
Director Name | Dominic James Sharp |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 57a Epirus Road London SW6 7UR |
Secretary Name | Dominic James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 57a Epirus Road London SW6 7UR |
Director Name | Jan Laubjerg |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2002(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 July 2009) |
Role | Investment |
Correspondence Address | 57a Epirus Road London SW6 7UR |
Secretary Name | Jan Laubjerg |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2002(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 2009) |
Role | Investment Banker |
Correspondence Address | 57a Epirus Road London SW6 7UR |
Director Name | Jonathan Theobald |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57a Epirus Road London SW6 7UR |
Secretary Name | Jonathan Theobald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57a Epirus Road London SW6 7UR |
Secretary Name | Mr Andrew Walters |
---|---|
Status | Resigned |
Appointed | 24 June 2011(14 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | 57 Epirus Road London SW6 7UR |
Director Name | Mr Giorgio Castagneto Gissey |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2011(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 July 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 57a Epirus Road Fulham London SW6 7UR |
Director Name | Mr Andrew Thomas Walters |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(19 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 July 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Epirus Road London SW6 7UR |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 2nd Floor 79 Knightsbridge London SW1X 7RB |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2000) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Secretary Name | Mr A Walters (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2010(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2011) |
Correspondence Address | 57 Epirus Road London SW6 7UR |
Registered Address | 57 Epirus Road London SW6 7UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
1 at £1 | Andrew Walters 50.00% Ordinary |
---|---|
1 at £1 | Marco Castagneto 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
22 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
22 June 2019 | Notification of Giorgio Castagneto Gissey as a person with significant control on 14 June 2016 (1 page) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
15 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
17 July 2016 | Termination of appointment of Andrew Thomas Walters as a director on 17 July 2016 (1 page) |
17 July 2016 | Termination of appointment of Andrew Thomas Walters as a director on 17 July 2016 (1 page) |
17 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 July 2016 | Appointment of Mr. Andrew Thomas Walters as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr. Andrew Thomas Walters as a director on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Andrew Walters as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Giorgio Castagneto Gissey as a secretary (2 pages) |
4 July 2016 | Appointment of Mr. Giorgio Castagneto Gissey as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Giorgio Castagneto Gissey as a secretary (2 pages) |
4 July 2016 | Termination of appointment of Giorgio Castagneto Gissey as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mr. Giorgio Castagneto Gissey as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Giorgio Castagneto Gissey as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Andrew Walters as a secretary on 4 July 2016 (1 page) |
20 October 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Director's details changed for Mr Andrew Thomas Walters on 6 July 2015 (2 pages) |
9 August 2015 | Director's details changed for Mr Andrew Thomas Walters on 6 July 2015 (2 pages) |
9 August 2015 | Director's details changed for Mr Andrew Thomas Walters on 6 July 2015 (2 pages) |
22 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
15 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
15 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Appointment of Mr Giorgio Castagneto Gissey as a director (2 pages) |
19 August 2011 | Appointment of Mr Giorgio Castagneto Gissey as a director (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 June 2011 | Termination of appointment of Jonathan Theobald as a director (1 page) |
24 June 2011 | Appointment of Mr Andrew Walters as a secretary (1 page) |
24 June 2011 | Termination of appointment of Mr a Walters as a secretary (1 page) |
24 June 2011 | Termination of appointment of Mr a Walters as a secretary (1 page) |
24 June 2011 | Termination of appointment of Jonathan Theobald as a secretary (1 page) |
24 June 2011 | Termination of appointment of Jonathan Theobald as a director (1 page) |
24 June 2011 | Termination of appointment of Jonathan Theobald as a secretary (1 page) |
24 June 2011 | Appointment of Mr Andrew Walters as a secretary (1 page) |
14 June 2011 | Appointment of Mr a Walters as a secretary (2 pages) |
14 June 2011 | Appointment of Mr a Walters as a secretary (2 pages) |
2 June 2011 | Director's details changed for Andrew Thomas Walters on 2 June 2011 (3 pages) |
2 June 2011 | Director's details changed for Andrew Thomas Walters on 2 June 2011 (3 pages) |
2 June 2011 | Director's details changed for Andrew Thomas Walters on 2 June 2011 (3 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Jonathan Theobald on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Jonathan Theobald on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Andrew Thomas Walters on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Andrew Thomas Walters on 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 September 2009 | Appointment terminated director jan laubjerg (1 page) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 September 2009 | Appointment terminated director jan laubjerg (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 August 2009 | Appointment terminated secretary jan laubjerg (1 page) |
2 August 2009 | Director and secretary appointed jonathan theobald (2 pages) |
2 August 2009 | Appointment terminated secretary jan laubjerg (1 page) |
2 August 2009 | Director and secretary appointed jonathan theobald (2 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 September 2003 | New director appointed (2 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
11 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
23 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
2 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
26 October 1998 | Full accounts made up to 31 October 1997 (5 pages) |
26 October 1998 | Full accounts made up to 31 October 1997 (5 pages) |
15 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
3 October 1996 | Incorporation (18 pages) |
3 October 1996 | Incorporation (18 pages) |