Valletta
Vlt1171
Malta
Director Name | Pauline Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 313 Road Town Tortola British Virgin Islands Foreign |
Director Name | Linda Simmons |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 The Shrubberies George Lane London E18 1BD |
Secretary Name | Josephine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Shrubberies George Lane London E18 1BD |
Director Name | Renato Cefai |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 26 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2007) |
Role | Lawyer |
Correspondence Address | 5/2 Merchant Street Valletta 10 Malta Foreign |
Secretary Name | Andrew Cefai |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 20 April 2004(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2007) |
Role | Accountant |
Correspondence Address | 5/2 Merchants Street Valletta Vlt10 |
Director Name | Mr Andrew Cefai |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 25 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 December 2008) |
Role | Accountant |
Country of Residence | Malta |
Correspondence Address | 10 Victoria Flats Sliema Slm 1832 |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Mrs Cinzia Viviani Viviani O'Reilly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2010(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 June 2014) |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ 10 Fort Road St. Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(17 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 December 2018) |
Role | None Supplied |
Country of Residence | Guernsey |
Correspondence Address | Suite F 1-3 Canfield Place London NW6 3BT |
Secretary Name | Forth Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 12 The Shrubberies George Lane London E18 1BD |
Director Name | Londinivm Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2008) |
Correspondence Address | 12 Bridewell Place Third Floor East Unit London EC4V 6AP |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Lincoln Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2010(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 December 2018) |
Correspondence Address | 12 Bridewell Place Third Floor East London EC4V 6AP |
Registered Address | Linen Hall, Room 252-254 162-168 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £10 | Duk Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,399,045 |
Current Liabilities | £1,351 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
25 April 2023 | Director's details changed for Mr James Lee Seville on 6 April 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 8 November 2022 with updates (5 pages) |
3 November 2022 | Appointment of Mr James Lee Seville as a director on 2 November 2022 (2 pages) |
3 November 2022 | Change of details for Ms. Caterina Bonarrigo as a person with significant control on 3 November 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
3 November 2022 | Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to Linen Hall, Room 252-254 162-168 Regent Street London W1B 5TB on 3 November 2022 (1 page) |
3 November 2022 | Termination of appointment of Adriano Cefai as a director on 2 November 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
2 August 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
2 August 2022 | Cessation of Paolo Santanche as a person with significant control on 17 March 2021 (1 page) |
2 August 2022 | Notification of Caterina Bonarrigo as a person with significant control on 17 March 2021 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 December 2018 | Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP to Suite F 1-3 Canfield Place London NW6 3BT on 10 December 2018 (1 page) |
10 December 2018 | Cessation of Carlo Sonnino as a person with significant control on 5 November 2018 (1 page) |
10 December 2018 | Appointment of Dr. Adriano Cefai as a director on 7 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Sarah Lynn Hulme as a director on 7 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Lincoln Secretaries Limited as a secretary on 7 December 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page) |
24 October 2017 | Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
21 September 2017 | Notification of Carlo Sonnino as a person with significant control on 17 May 2016 (2 pages) |
21 September 2017 | Notification of Paolo Santanche as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Paolo Santanche as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Carlo Sonnino as a person with significant control on 17 May 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2015 | Director's details changed for Ms Sarah Lynn Hulme on 21 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Ms Sarah Lynn Hulme on 21 July 2015 (2 pages) |
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
25 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
25 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
25 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
13 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
21 September 2010 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
20 September 2010 | Appointment of Lincoln Secretaries Limited as a secretary (2 pages) |
20 September 2010 | Termination of appointment of Cinzia Viviani O'reilly as a director (1 page) |
20 September 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Termination of appointment of Cinzia Viviani O'reilly as a director (1 page) |
20 September 2010 | Appointment of Lincoln Secretaries Limited as a secretary (2 pages) |
19 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page) |
26 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
26 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
26 March 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages) |
26 March 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page) |
26 March 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
26 March 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
26 March 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated director andrew cefai (1 page) |
27 January 2009 | Appointment terminated director andrew cefai (1 page) |
14 January 2009 | Director appointed hanover corporate management LIMITED (2 pages) |
14 January 2009 | Director appointed hanover corporate management LIMITED (2 pages) |
14 January 2009 | Appointment terminated secretary lincoln secretaries LIMITED (1 page) |
14 January 2009 | Secretary appointed hanover corporate services LIMITED (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from third floor east 12 bridewell place london EC4V 6AP (1 page) |
14 January 2009 | Director appointed barry peskin (2 pages) |
14 January 2009 | Secretary appointed hanover corporate services LIMITED (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from third floor east 12 bridewell place london EC4V 6AP (1 page) |
14 January 2009 | Director appointed barry peskin (2 pages) |
14 January 2009 | Appointment terminated secretary lincoln secretaries LIMITED (1 page) |
14 January 2009 | Appointment terminated director londinivm management LIMITED (1 page) |
14 January 2009 | Appointment terminated director londinivm management LIMITED (1 page) |
26 September 2008 | Director appointed mr andrew cefai (2 pages) |
26 September 2008 | Director appointed mr andrew cefai (2 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
5 December 2007 | New director appointed (6 pages) |
5 December 2007 | New director appointed (6 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: hilton consulting, 119 the hub 300 kensal road london W10 5BE (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: hilton consulting, 119 the hub 300 kensal road london W10 5BE (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page) |
12 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
14 July 2006 | Location of debenture register (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 117 buspace studios conlan street, london W10 5 ap (1 page) |
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 117 buspace studios conlan street, london W10 5 ap (1 page) |
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Location of debenture register (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 June 2005 | Return made up to 11/06/05; full list of members
|
22 June 2005 | Return made up to 11/06/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 12 the shrubberies george lane london E18 1BD (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 12 the shrubberies george lane london E18 1BD (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
29 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 September 2002 | Return made up to 11/06/02; full list of members (6 pages) |
17 September 2002 | Return made up to 11/06/02; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 February 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
15 February 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
21 September 2000 | Return made up to 11/06/00; full list of members (6 pages) |
21 September 2000 | Return made up to 11/06/00; full list of members (6 pages) |
21 September 2000 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
21 September 2000 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
7 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
19 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
2 September 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
2 September 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
4 July 1998 | Return made up to 11/06/98; full list of members (7 pages) |
4 July 1998 | Return made up to 11/06/98; full list of members (7 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
11 June 1997 | Incorporation (20 pages) |
11 June 1997 | Incorporation (20 pages) |