London
EC3R 6AF
Secretary Name | CJB Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2010(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | Northern & Shell Building, 8th Floor, 10 Lower Tha London EC3R 6AF |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 June 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Secretary Name | Mr Rohit Ramanlal Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Headley Drive Ilford Essex IG2 6QL |
Director Name | Marco Manzolini |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | Via Cantonale 6 Ch-6901 Lugano Switzerland |
Director Name | Mr Cristian Di Maria |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 January 2014(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3 Vicolo Dei Calvi 6830 Chiasso Switzerland |
Director Name | Mr Emanuele Puglisi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2015(17 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 22 April 2015) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 87c St. Augustines Road London NW1 9RR |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bluebell Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2000) |
Correspondence Address | 305 The Linen Hall 162/168 Regent Street London W1R 5TB |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2002) |
Correspondence Address | Room 305 The Linen Hall 162/168 Regent Street London W1B 5TD |
Director Name | L J Willis Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 September 2002) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis |
Director Name | J C Brannam Inc (Corporation) |
---|---|
Date of Birth | May 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 19 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 September 2002) |
Correspondence Address | PO Box 556 Main Street Charleston Nevis |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2007) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 2010) |
Correspondence Address | 87c St Augustine Road London NW1 9RR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2010(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2010) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | I D H International Diacron Holding LTD 33.33% Ordinary |
---|---|
400 at £1 | Shinewell Enterprises LTD 33.33% Ordinary |
400 at £1 | Three Crowns Trading Corp 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,189 |
Cash | £781 |
Current Liabilities | £15,039 |
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 | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
14 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
14 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
23 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
10 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
1 October 2019 | Secretary's details changed for Cjb Secretarial Limited on 1 October 2019 (1 page) |
1 October 2019 | Change of details for Idh International Diacron Holding Ltd as a person with significant control on 1 October 2019 (2 pages) |
1 October 2019 | Registered office address changed from Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY England to Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF on 1 October 2019 (1 page) |
1 October 2019 | Director's details changed for Mr Richard Alexander Nava on 1 October 2019 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 April 2019 | Change of details for Idh International Diacron Holding Ltd as a person with significant control on 12 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
11 February 2019 | Change of details for Idh International Diacron Holding Ltd as a person with significant control on 10 February 2019 (2 pages) |
14 September 2018 | Secretary's details changed for Cjb Secretarial Limited on 14 September 2018 (1 page) |
21 August 2018 | Change of details for Idh International Diacron Holding Ltd as a person with significant control on 21 August 2018 (2 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 September 2017 | Registered office address changed from 87C St. Augustines Road London NW1 9RR to Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 87C St. Augustines Road London NW1 9RR to Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY on 13 September 2017 (1 page) |
1 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Idh International Diacron Holding Ltd as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Idh International Diacron Holding Ltd as a person with significant control on 6 April 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 April 2015 | Termination of appointment of Emanuele Puglisi as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Emanuele Puglisi as a director on 22 April 2015 (1 page) |
20 January 2015 | Termination of appointment of Cristian Di Maria as a director on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Emanuele Puglisi as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Cristian Di Maria as a director on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Emanuele Puglisi as a director on 20 January 2015 (2 pages) |
21 November 2014 | Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD to 87C St. Augustines Road London NW1 9RR on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD to 87C St. Augustines Road London NW1 9RR on 21 November 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 January 2014 | Appointment of Mr Cristian Di Maria as a director (2 pages) |
31 January 2014 | Appointment of Mr Cristian Di Maria as a director (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 November 2010 | Appointment of Cjb Secretarial Limited as a secretary (2 pages) |
26 November 2010 | Appointment of Cjb Secretarial Limited as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
26 November 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 November 2010 (1 page) |
26 November 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Cjb Secretarial Ltd as a secretary (1 page) |
20 April 2010 | Appointment of Temple Secretaries Limited as a secretary (2 pages) |
20 April 2010 | Appointment of Temple Secretaries Limited as a secretary (2 pages) |
20 April 2010 | Termination of appointment of Cjb Secretarial Ltd as a secretary (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 September 2009 | Director's change of particulars / richard nava / 11/09/2009 (2 pages) |
15 September 2009 | Director's change of particulars / richard nava / 11/09/2009 (2 pages) |
31 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
31 July 2009 | Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages) |
31 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
31 July 2009 | Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages) |
28 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 788-790 finchley road london NW11 7UR (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 788-790 finchley road london NW11 7UR (1 page) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 June 2005 | Delivery ext'd 3 mth 26/12/04 (1 page) |
6 June 2005 | Delivery ext'd 3 mth 26/12/04 (1 page) |
17 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
17 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 August 2003 | Accounting reference date extended from 25/12/03 to 31/12/03 (1 page) |
20 August 2003 | Accounting reference date extended from 25/12/03 to 31/12/03 (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
30 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
30 July 2003 | Secretary's particulars changed (1 page) |
3 July 2003 | Delivery ext'd 3 mth 25/12/02 (1 page) |
3 July 2003 | Delivery ext'd 3 mth 25/12/02 (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
6 March 2003 | Total exemption small company accounts made up to 25 December 2001 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 25 December 2001 (5 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
18 September 2002 | Return made up to 26/06/02; full list of members (6 pages) |
18 September 2002 | Return made up to 26/06/02; full list of members (6 pages) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 July 2002 | New secretary appointed (1 page) |
5 July 2002 | New secretary appointed (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (1 page) |
6 June 2002 | Secretary resigned (1 page) |
30 May 2002 | Total exemption small company accounts made up to 25 December 2000 (3 pages) |
30 May 2002 | Total exemption small company accounts made up to 25 December 2000 (3 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (1 page) |
19 December 2000 | New secretary appointed (1 page) |
10 December 2000 | Accounts for a small company made up to 25 December 1999 (3 pages) |
10 December 2000 | Accounts for a small company made up to 25 December 1999 (3 pages) |
19 October 2000 | Delivery ext'd 3 mth 25/12/99 (2 pages) |
19 October 2000 | Delivery ext'd 3 mth 25/12/99 (2 pages) |
27 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
21 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 25 December 1998 (3 pages) |
26 April 1999 | Accounts for a small company made up to 25 December 1998 (3 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
30 June 1998 | Return made up to 26/06/98; full list of members
|
30 June 1998 | New director appointed (5 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
30 June 1998 | Return made up to 26/06/98; full list of members
|
30 June 1998 | New director appointed (5 pages) |
28 May 1998 | Accounting reference date extended from 30/06/98 to 25/12/98 (1 page) |
28 May 1998 | Accounting reference date extended from 30/06/98 to 25/12/98 (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Ad 20/01/98--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
23 January 1998 | Ad 20/01/98--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
12 September 1997 | Registered office changed on 12/09/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
12 September 1997 | Registered office changed on 12/09/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (3 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
26 June 1997 | Incorporation (10 pages) |
26 June 1997 | Incorporation (10 pages) |