Great Falls
Virginia Va 22066
United States
Director Name | Mr Robert Cristian Van Goethem |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 October 2015(18 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Financial Services |
Country of Residence | Netherlands |
Correspondence Address | Johannes Verhulststraat 193 1075 Ha Amsterdam Netherlands |
Director Name | Franco Giuseppe Riva |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 June 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Banker |
Country of Residence | Italy |
Correspondence Address | 21 Viale Luigi Majno Milano 20122 |
Director Name | Guglielmo Franco Riva |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Student |
Country of Residence | Italy |
Correspondence Address | 21 Viale Luigi Majno Milano 20122 |
Director Name | Richard Vosper Kirkby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Cabul Road Battersea London SW11 2PN |
Director Name | Peter John Davidson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(10 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 1999) |
Role | Sales Director |
Correspondence Address | Flat 5 20 Harcourt Terrace London SW10 9JR |
Director Name | Dr Angela Valerie Delaforce |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 2002) |
Role | Art Historian |
Correspondence Address | Flat 4, 20 Harcourt Terrace London SW10 9JR |
Director Name | Mrs Paola Carla Alexander |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 1998(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 December 2014) |
Role | Retired |
Country of Residence | Italy |
Correspondence Address | Flat 1 20 Harcourt Terrace London SW10 9JR |
Director Name | David Leslie Martin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 June 2007) |
Role | Surgeon |
Correspondence Address | Flat 5 20 Harcourt Terrace London SW10 9JR |
Director Name | Mr Nicholas Alexander Kinder |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 January 2017) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 4 20 Harcourt Terrace London SW10 9JR |
Director Name | Claude Jean Lazare Olivier Savaricas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 2014(17 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 20 May 2015) |
Role | Professional |
Country of Residence | England |
Correspondence Address | 20 Harcourt Terrace London SW10 9JR |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(10 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month (resigned 06 October 2021) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Telephone | 020 73868800 |
---|---|
Telephone region | London |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Azur Consult Sa 20.00% Ordinary |
---|---|
1 at £1 | Jonathan Louis Courtauld 20.00% Ordinary |
1 at £1 | Nicholas Alexander Kinder & Daniel James Kinder 20.00% Ordinary |
1 at £1 | Poitou LTD 20.00% Ordinary |
1 at £1 | Robert Cristian Van Goethem & Marie-christine Magdalena Massa 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £3,052 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
26 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
---|---|
15 April 2023 | Total exemption full accounts made up to 28 September 2022 (6 pages) |
4 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 28 September 2021 (6 pages) |
19 November 2021 | Director's details changed for Mr Robert Cristian Van Goethem on 25 October 2021 (2 pages) |
5 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
28 October 2021 | Termination of appointment of Quadrant Property Management Limited as a secretary on 6 October 2021 (1 page) |
27 October 2021 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 27 October 2021 (1 page) |
2 July 2021 | Total exemption full accounts made up to 28 September 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 28 September 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 28 September 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 28 September 2017 (6 pages) |
11 June 2018 | Appointment of Guglielmo Franco Riva as a director on 5 June 2018 (2 pages) |
11 June 2018 | Appointment of Franco Giuseppe Riva as a director on 5 June 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
22 February 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
22 February 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
17 February 2017 | Termination of appointment of Nicholas Alexander Kinder as a director on 23 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Nicholas Alexander Kinder as a director on 23 January 2017 (1 page) |
17 February 2017 | Director's details changed for Mr Robert Cristian Van Goethem on 24 January 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Robert Cristian Van Goethem on 24 January 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption full accounts made up to 28 September 2015 (6 pages) |
15 June 2016 | Total exemption full accounts made up to 28 September 2015 (6 pages) |
2 December 2015 | Appointment of Mr Robert Cristian Van Goethem as a director on 9 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Robert Cristian Van Goethem as a director on 9 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 July 2015 | Total exemption full accounts made up to 28 September 2014 (6 pages) |
1 July 2015 | Appointment of Jonathan Louis Courtauld as a director on 20 May 2015 (3 pages) |
1 July 2015 | Appointment of Jonathan Louis Courtauld as a director on 20 May 2015 (3 pages) |
1 July 2015 | Total exemption full accounts made up to 28 September 2014 (6 pages) |
23 June 2015 | Termination of appointment of Claude Jean Lazare Olivier Savaricas as a director on 20 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Claude Jean Lazare Olivier Savaricas as a director on 20 May 2015 (1 page) |
21 January 2015 | Termination of appointment of Paola Carla Alexander as a director on 16 December 2014 (2 pages) |
21 January 2015 | Appointment of Claude Jean Lazare Olivier Savaricas as a director on 16 December 2014 (3 pages) |
21 January 2015 | Termination of appointment of Paola Carla Alexander as a director on 16 December 2014 (2 pages) |
21 January 2015 | Appointment of Claude Jean Lazare Olivier Savaricas as a director on 16 December 2014 (3 pages) |
24 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
19 November 2013 | Total exemption full accounts made up to 28 September 2013 (6 pages) |
19 November 2013 | Total exemption full accounts made up to 28 September 2013 (6 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
16 April 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
16 April 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
24 February 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
4 April 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 September 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 September 2009 (6 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Paola Carla Alexander on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Paola Carla Alexander on 13 October 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
6 January 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
6 January 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
2 May 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
2 May 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
29 June 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
29 June 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (4 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (4 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
19 April 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
19 April 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (9 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (9 pages) |
16 July 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
16 July 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
19 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
19 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
21 November 2002 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
21 November 2002 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
6 February 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
6 February 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
17 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 28 September 2000 (6 pages) |
25 January 2001 | Full accounts made up to 28 September 2000 (6 pages) |
18 October 2000 | Return made up to 13/10/00; full list of members
|
18 October 2000 | Return made up to 13/10/00; full list of members
|
6 February 2000 | Full accounts made up to 28 September 1999 (6 pages) |
6 February 2000 | Full accounts made up to 28 September 1999 (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members
|
19 October 1999 | Return made up to 13/10/99; full list of members
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
25 February 1999 | Full accounts made up to 28 September 1998 (6 pages) |
25 February 1999 | Full accounts made up to 28 September 1998 (6 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
3 February 1999 | Accounting reference date shortened from 31/10/98 to 28/09/98 (1 page) |
3 February 1999 | Ad 24/01/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 February 1999 | Ad 24/01/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 February 1999 | Accounting reference date shortened from 31/10/98 to 28/09/98 (1 page) |
16 December 1998 | Return made up to 13/10/98; full list of members
|
16 December 1998 | Return made up to 13/10/98; full list of members
|
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 45 pont street london SW1X 0BX (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 45 pont street london SW1X 0BX (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
13 October 1997 | Incorporation (15 pages) |
13 October 1997 | Incorporation (15 pages) |