London
SW1H 0AD
Director Name | Naftali Holtz |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2024(27 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1050 Caribbean Way Miami Florida 33132 |
Director Name | Dana Ritzcovan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2024(27 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Chief People Officer |
Country of Residence | United States |
Correspondence Address | 1050 Caribbean Way Miami Florida 33132 |
Director Name | Robert Alexander Lake |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2024(27 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 1050 Caribbean Way Miami Florida 33132 |
Director Name | Mr Alberto Antolin Hernandez |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 April 2024(27 years, 4 months after company formation) |
Appointment Duration | 6 days |
Role | President |
Country of Residence | United States |
Correspondence Address | 1050 Caribbean Way Miami Florida 33132 |
Director Name | Pradeep Bajaj |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Senior Vice President Finance |
Correspondence Address | 1032 Se 12th Way Fort Lauderdale Florida Usa 33316 |
Director Name | Alexander Aris Zarpanely |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | William Larry Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1525 South Ocean Drive Fort Lauderdale 33316 Florida Usa |
Secretary Name | Mr Roy Quiddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 The Furlongs Ingatestone Essex CM4 0AL |
Director Name | Albert Peter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 June 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2006) |
Role | CEO |
Correspondence Address | Rossbergstrasse 18 Wollerau 8832 Switzerland |
Director Name | Amerigo Perasso |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 2001(4 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 07 February 2002) |
Role | Lawyer |
Correspondence Address | Via Del Gesu 62 00186 Rome Foreign |
Director Name | Manfredi Lefebvre D'Ovidio De Clunieres Di Balsorano |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2004) |
Role | Chairman & Director |
Correspondence Address | Flat 6 48 Pimlico Road London SW1W 8LP |
Director Name | Mr Roy Quiddington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 February 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 101 The Furlongs Ingatestone Essex CM4 0AL |
Director Name | Trudy Redfern |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2011) |
Role | Managing Director |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Amerigo Perasso |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | Place Des Moulins Mc 98000 Monaco |
Secretary Name | Carleen Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 78 Fordel Road Catford London SE6 1XR |
Director Name | Mr Vincenzo Visone |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2010(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 September 2016) |
Role | Executive Chairman |
Country of Residence | Monaco |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Stephen Odell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 2015) |
Role | Senior Vice President Of Sales And Marketing |
Country of Residence | Monaco |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Michael John Bonner |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 January 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Ewen Addison Cameron |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2017) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mrs Lisa Michelle McAuley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Roberto Martinoli |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 2016(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 March 2023) |
Role | Chief Executive Officer, Silversea Cruises |
Country of Residence | Monaco |
Correspondence Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
Director Name | Ruth Geraldine Marshall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(24 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
Director Name | Mr Jason Liberty |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
Director Name | Mrs Barbara Muckermann |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2023(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2024) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 7 Brooklands Weybridge KT13 0XW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | silversea.com |
---|
Registered Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | Silversea Cruises (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,292,406 |
Gross Profit | £7,885,185 |
Net Worth | £1,256,979 |
Cash | £6,721,626 |
Current Liabilities | £22,013,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
22 September 2006 | Delivered on: 5 October 2006 Satisfied on: 30 August 2007 Persons entitled: Dvb Bank America N.V. Classification: A deed of amendment Secured details: Us$82,500.00 And all other monies due or to become due from the borrower to the lenders and all monies due or to become due from the chargee, the borrower, the security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured assets being the trademarks, the charged property, the boa accounts and the boa credit balances on the boa account and the rbs accounts and the rbs credit balances on the rbs accounts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 September 2005 | Delivered on: 10 October 2005 Satisfied on: 30 August 2007 Persons entitled: Dvb Bank America N.V. (The Security Trustee) Classification: A second priority fixed and floating charge Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all rights and interest in and in connection with the trademarks and a floating charge over the charged property. See the mortgage charge document for full details. Fully Satisfied |
23 September 2005 | Delivered on: 10 October 2005 Satisfied on: 30 August 2007 Persons entitled: Dvb Bank America N.V. (The Security Trustee) Classification: A first priority fixed and floating charge Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all rights and interest in and in connection with the trademarks and a floating charge over the charged property. See the mortgage charge document for full details. Fully Satisfied |
23 September 2005 | Delivered on: 10 October 2005 Satisfied on: 30 August 2007 Persons entitled: Dvb Bank America N.V. (The Security Trustee) Classification: A second priority account assignment Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accounts being which the owner holds with the account bank with account numbers 67183013, 67183021 and 67183039 and to the credit balance on the accounts. See the mortgage charge document for full details. Fully Satisfied |
23 September 2005 | Delivered on: 10 October 2005 Satisfied on: 30 August 2007 Persons entitled: Dvb Bank America N.V. (The Security Trustee) Classification: A second priority account assignment Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accounts being which the owner holds with the account bank with account numbers 10027276, 10037255 and designations "rbs-sicruk-usdc", "sicruk-USD1" and "rbs-silcru-EUR1" and to the credit balance on the accounts. See the mortgage charge document for full details. Fully Satisfied |
23 September 2005 | Delivered on: 10 October 2005 Satisfied on: 30 August 2007 Persons entitled: Dvb Bank America N.V. (The Security Trustee) Classification: A first priority account assignment Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accounts being which the owner holds with the account bank with account numbers 10027276, 10037255 and designations "rbs-sicruk-usdc", "sicruk-USD1" and "rbs-silcru-EUR1" and to the credit balance on the accounts. See the mortgage charge document for full details. Fully Satisfied |
23 September 2005 | Delivered on: 10 October 2005 Satisfied on: 30 August 2007 Persons entitled: Dvb Bank America N.V. (The Security Trustee) Classification: A first priority account assignment Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accounts being which the owner holds with the account bank with account numbers 67183013, 67183021 and 67183039 and. See the mortgage charge document for full details. Fully Satisfied |
22 September 2004 | Delivered on: 12 October 2004 Satisfied on: 30 August 2007 Persons entitled: Westlb Ag, London Branch as Agent and Trustee for the Secured Creditors (Security Trustee) Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of the accounts set out in schedule 2 (the new accounts) of the deed and the debt represented by it, first floating charge all its assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment under the deed;. See the mortgage charge document for full details. Fully Satisfied |
22 September 2006 | Delivered on: 5 October 2006 Satisfied on: 30 August 2007 Persons entitled: Dvb Bank America N.V. Classification: A deed of amendment Secured details: Us$82,500.00 And all other monies due or to become due from the borrower to the lenders and all monies due or to become due from the chargee, the borrower, the security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured assets being the trademarks, the charged property, the account and the credit balance on the account, the shares and the derivative assets. See the mortgage charge document for full details. Fully Satisfied |
24 September 2003 | Delivered on: 13 October 2003 Satisfied on: 30 August 2007 Persons entitled: Westlb Ag, London Branch as Agent and Trustee for the Secured Creditors (Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges land, investments, plant and machinery, credit balances, book debts etc., insurances, other contract. See the mortgage charge document for full details. Fully Satisfied |
1 February 2017 | Delivered on: 9 February 2017 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A registered charge Particulars: None. Outstanding |
1 February 2017 | Delivered on: 7 February 2017 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A registered charge Outstanding |
1 February 2017 | Delivered on: 7 February 2017 Persons entitled: Citibank, N.S., London Branch (The Security Agent) Classification: A registered charge Outstanding |
16 March 2011 | Delivered on: 22 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £550,000 and all amounts in the future credited to account number 10148960 with the bank. Outstanding |
30 September 2008 | Delivered on: 2 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10148960 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
3 February 2021 | Appointment of Ms Ruth Geraldine Marshall as a director on 1 January 2021 (2 pages) |
---|---|
3 February 2021 | Appointment of Mr Jason Liberty as a director on 1 January 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
11 April 2019 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 3 the Heights Brooklands Weybridge KT13 0NY on 11 April 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 February 2018 | Termination of appointment of Lisa Michelle Mcauley as a director on 25 January 2018 (1 page) |
15 February 2018 | Appointment of Peter David Kenneth Shanks as a director on 5 February 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 May 2017 | Termination of appointment of Ewen Addison Cameron as a director on 10 February 2017 (1 page) |
25 May 2017 | Termination of appointment of Ewen Addison Cameron as a director on 10 February 2017 (1 page) |
4 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017 (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
9 February 2017 | Registration of charge 032905560015, created on 1 February 2017 (36 pages) |
9 February 2017 | Registration of charge 032905560015, created on 1 February 2017 (36 pages) |
7 February 2017 | Registration of charge 032905560013, created on 1 February 2017 (53 pages) |
7 February 2017 | Registration of charge 032905560014, created on 1 February 2017 (61 pages) |
7 February 2017 | Registration of charge 032905560013, created on 1 February 2017 (53 pages) |
7 February 2017 | Registration of charge 032905560014, created on 1 February 2017 (61 pages) |
11 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
24 October 2016 | Appointment of Mr Roberto Martinoli as a director on 19 September 2016 (2 pages) |
24 October 2016 | Appointment of Mr Roberto Martinoli as a director on 19 September 2016 (2 pages) |
20 October 2016 | Termination of appointment of Vincenzo Visone as a director on 19 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Vincenzo Visone as a director on 19 September 2016 (1 page) |
4 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 April 2016 | Director's details changed for Ewen Addison Cameron on 1 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Ewen Addison Cameron on 1 April 2016 (2 pages) |
28 April 2016 | Appointment of Lisa Michelle Mcauley as a director on 1 April 2016 (2 pages) |
28 April 2016 | Appointment of Lisa Michelle Mcauley as a director on 1 April 2016 (2 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 July 2015 | Termination of appointment of Stephen Odell as a director on 12 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Stephen Odell as a director on 12 May 2015 (1 page) |
7 April 2015 | Appointment of Ewen Addison Cameron as a director on 1 March 2015 (2 pages) |
7 April 2015 | Appointment of Ewen Addison Cameron as a director on 1 March 2015 (2 pages) |
7 April 2015 | Appointment of Ewen Addison Cameron as a director on 1 March 2015 (2 pages) |
1 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 March 2015 | Termination of appointment of Michael John Bonner as a director on 16 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Michael John Bonner as a director on 16 January 2015 (1 page) |
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 June 2014 | Appointment of Mr Michael John Bonner as a director (2 pages) |
26 June 2014 | Director's details changed for Stephen Odell on 30 April 2014 (2 pages) |
26 June 2014 | Director's details changed for Stephen Odell on 30 April 2014 (2 pages) |
26 June 2014 | Appointment of Mr Michael John Bonner as a director (2 pages) |
30 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Director's details changed for Stephen Odell on 5 January 2012 (2 pages) |
11 December 2012 | Director's details changed for Stephen Odell on 5 January 2012 (2 pages) |
11 December 2012 | Director's details changed for Stephen Odell on 5 January 2012 (2 pages) |
15 August 2012 | Director's details changed for Stephen Odell on 10 August 2012 (3 pages) |
15 August 2012 | Director's details changed for Stephen Odell on 10 August 2012 (3 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Appointment of Stephen Odell as a director (3 pages) |
3 October 2011 | Appointment of Stephen Odell as a director (3 pages) |
5 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 5 August 2011 (2 pages) |
11 July 2011 | Termination of appointment of Trudy Redfern as a director (2 pages) |
11 July 2011 | Termination of appointment of Trudy Redfern as a director (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Director's details changed for Trudy Redfern on 5 November 2010 (3 pages) |
11 January 2011 | Director's details changed for Vincenzo Visone on 5 November 2010 (3 pages) |
11 January 2011 | Director's details changed for Vincenzo Visone on 5 November 2010 (3 pages) |
11 January 2011 | Director's details changed for Trudy Redfern on 5 November 2010 (3 pages) |
11 January 2011 | Director's details changed for Vincenzo Visone on 5 November 2010 (3 pages) |
11 January 2011 | Director's details changed for Trudy Redfern on 5 November 2010 (3 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 July 2010 | Appointment of Vincenzo Visone as a director (3 pages) |
9 July 2010 | Termination of appointment of Amerigo Perasso as a director (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 July 2010 | Appointment of Vincenzo Visone as a director (3 pages) |
9 July 2010 | Termination of appointment of Amerigo Perasso as a director (2 pages) |
10 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 May 2008 | Appointment terminated secretary carleen bennett (1 page) |
6 May 2008 | Appointment terminated secretary carleen bennett (1 page) |
14 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
9 November 2007 | Auditor's resignation (1 page) |
9 November 2007 | Auditor's resignation (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 35 st thomas street london SE1 9SN (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 35 st thomas street london SE1 9SN (1 page) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | New secretary appointed (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
8 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 January 2005 | Return made up to 11/12/04; full list of members (3 pages) |
31 January 2005 | Return made up to 11/12/04; full list of members (3 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
12 October 2004 | Particulars of mortgage/charge (11 pages) |
12 October 2004 | Particulars of mortgage/charge (11 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Return made up to 11/12/03; full list of members (3 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (3 pages) |
13 October 2003 | Particulars of mortgage/charge (17 pages) |
13 October 2003 | Particulars of mortgage/charge (17 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (3 pages) |
25 October 2002 | Auditor's resignation (1 page) |
25 October 2002 | Auditor's resignation (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
2 February 2002 | Amended full accounts made up to 31 December 2000 (12 pages) |
2 February 2002 | Amended full accounts made up to 31 December 2000 (12 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
15 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 September 1999 | Auditor's resignation (1 page) |
7 September 1999 | Auditor's resignation (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
9 December 1998 | Return made up to 11/12/98; full list of members
|
9 December 1998 | Return made up to 11/12/98; full list of members
|
6 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
9 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Ad 03/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
27 August 1997 | £ nc 1000/50000 03/07/97 (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Ad 03/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
27 August 1997 | £ nc 1000/50000 03/07/97 (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New director appointed (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 February 1997 | New director appointed (1 page) |
11 December 1996 | Incorporation (19 pages) |
11 December 1996 | Incorporation (19 pages) |