London
W1T 3JF
Secretary Name | Janet Pierce |
---|---|
Status | Current |
Appointed | 02 July 2019(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Roland Thomas Oakshett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 27-35 Mortimer Street London W1T 3JF |
Director Name | Ms Elena Guastoni |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 August 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1st Floor 27-35 Mortimer Street London W1T 3JF |
Director Name | Mrs Gloria Ann Anderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Model Agent |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Miss Christina Maria Yolanda Castagnetti |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Model Agent |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Miss Clare Aldina Florence June Castagnetti |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Model Agent |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | Miss Clare Aldina Florence June Castagnetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Model Agent |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Nicklas Reinhold Holgersson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2019(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Riccardo Masotto |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 2019(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2021) |
Role | Cfo, Global |
Country of Residence | Italy |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | selectmodel.com |
---|---|
Telephone | 020 72991300 |
Telephone region | London |
Registered Address | 1st Floor 27-35 Mortimer Street London W1T 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christina Castagnetti 33.33% Ordinary |
---|---|
1 at £1 | Clare Castagnetti 33.33% Ordinary |
1 at £1 | Miss Gloria Anderson 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
25 November 2019 | Cessation of Select Model Agency Limited as a person with significant control on 2 July 2019 (1 page) |
25 November 2019 | Notification of Select Model Management Uk Holdings Ltd as a person with significant control on 2 July 2019 (1 page) |
25 November 2019 | Change of details for Select Model Agency Limited as a person with significant control on 2 July 2019 (2 pages) |
9 July 2019 | Appointment of Riccardo Masotto as a director on 2 July 2019 (2 pages) |
3 July 2019 | Appointment of Matteo Paolo Puglisi as a director on 2 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Clare Aldina Florence June Castagnetti as a secretary on 2 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Clare Aldina Florence June Castagnetti as a director on 2 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Gloria Ann Anderson as a director on 2 July 2019 (1 page) |
2 July 2019 | Appointment of Nicklas Reinhold Holgersson as a director on 2 July 2019 (2 pages) |
2 July 2019 | Appointment of Janet Pierce as a secretary on 2 July 2019 (2 pages) |
2 July 2019 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to Park House 116 Park Street London W1K 6AF on 2 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Christina Maria Yolanda Castagnetti as a director on 2 July 2019 (1 page) |
1 April 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 April 2018 | Cessation of Gloria Ann Anderson as a person with significant control on 26 April 2017 (3 pages) |
5 April 2018 | Cessation of Clare Aldina Florence June Castagnetti as a person with significant control on 26 April 2017 (3 pages) |
5 April 2018 | Cessation of Christina Maria Yolanda Castagnetti as a person with significant control on 26 April 2017 (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
22 August 2017 | Notification of Select Model Agency Limited as a person with significant control on 26 April 2017 (4 pages) |
22 August 2017 | Notification of Select Model Agency Limited as a person with significant control on 22 August 2017 (4 pages) |
22 August 2017 | Notification of Select Model Agency Limited as a person with significant control on 26 April 2017 (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 November 2013 | Director's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Miss Gloria Ann Anderson on 30 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Miss Christina Maria Yolanda Castagnetti on 30 October 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2013 (1 page) |
12 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Miss Christina Maria Yolanda Castagnetti on 30 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Miss Gloria Ann Anderson on 30 October 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2013 (1 page) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Gloria Ann Anderson on 30 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Christina Maria Yolanda Castagnetti on 30 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Christina Maria Yolanda Castagnetti on 30 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Miss Gloria Ann Anderson on 30 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
9 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members
|
15 November 2006 | Return made up to 30/10/06; full list of members
|
31 January 2006 | Registered office changed on 31/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
8 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
8 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
7 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
17 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
10 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
22 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
26 October 2001 | Return made up to 30/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 30/10/01; full list of members (7 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 October 2000 (2 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 October 2000 (2 pages) |
13 December 2000 | Return made up to 30/10/00; full list of members (7 pages) |
13 December 2000 | Return made up to 30/10/00; full list of members (7 pages) |
28 June 2000 | Accounts for a dormant company made up to 30 October 1999 (2 pages) |
28 June 2000 | Accounts for a dormant company made up to 30 October 1999 (2 pages) |
26 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
20 June 1999 | Accounts for a dormant company made up to 30 October 1998 (2 pages) |
20 June 1999 | Ad 30/10/97--------- £ si 2@1 (2 pages) |
20 June 1999 | Accounts for a dormant company made up to 30 October 1998 (2 pages) |
20 June 1999 | Ad 30/10/97--------- £ si 2@1 (2 pages) |
4 December 1998 | Return made up to 30/10/98; full list of members
|
4 December 1998 | Return made up to 30/10/98; full list of members
|
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
30 October 1997 | Incorporation (10 pages) |
30 October 1997 | Incorporation (10 pages) |