London
NW6 1TR
Director Name | Miss Susan Eileen Townsend |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Sloane Square London SW1W 8AX |
Director Name | Countess Tessa Capponi Lodi Fe Borawska |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 September 2012(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chairman |
Country of Residence | Poland |
Correspondence Address | 52/15 Ul Narbutta Warsaw 002541 |
Director Name | Mr Edward Nicholas Colville Chandler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
Secretary Name | Uanco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
Director Name | Peter Keith Hughes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2002) |
Role | Solicitor |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
Director Name | Enrico Benini |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2002(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 December 2011) |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | Via Bolognese 36 Firenze 50139 Italy |
Director Name | Count Sebastiano Capponi |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 2011(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Fattoria Di Calcinaia Via Citile 84 Greve In Chianti Firenze 50022 |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 40 Welbeck Street London W1G 8LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.1 | Horseferry Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,399,089 |
Cash | £243 |
Current Liabilities | £1,432,328 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (3 days from now) |
5 April 2005 | Delivered on: 26 April 2005 Persons entitled: Cassa Di Risparmio Di Firenze Classification: Mortgage executed outside the UK over property situated there Secured details: 1,100,000.00 euros due or to become due from the company to. Particulars: The proeprty named "tinaia" adjacent to the villa calcinaia and the villa of ancient construction named villa calcinaia in greve, in chianti, italy. Outstanding |
---|---|
19 July 1996 | Delivered on: 29 September 2000 Persons entitled: Cassa Di Risparmio Di Firenze Classification: Registration of title to land (N.3991) Secured details: 17,733,128 italian lire. Particulars: Real property located in florence via dei bardi 36 in the land registry at folio 173, particle 307, sub-particle 32 and particles 354,306 sub-particle 5 and particle 307 sub-particle 7. Outstanding |
31 July 1996 | Delivered on: 29 September 2000 Persons entitled: Cassa Di Risparmio Di Firenze Classification: Registration of title to land (N.3550) Secured details: 434,000 italian lire. Particulars: Portions of the property located in florence via dei bardi 36, first floor in the land registry at folio 173, particle 307, sub-particle 19 and 20. Outstanding |
12 August 1991 | Delivered on: 29 September 2000 Persons entitled: Istituto Federale Di Credito Agrario per La Tuscana (Now Istituto Nazionale Di Credito Agrario) Classification: Registration of title to land (N.4477) Secured details: 2,664,891 italian lire. Particulars: The capponi palace located in florence via dei bardi 36. Outstanding |
18 January 1989 | Delivered on: 29 September 2000 Persons entitled: Istituto Federale Di Credito Agrario per La Tuscana (Now Istituto Nazionale Di Credito Agrario) Classification: Registration of title to land (N.335) Secured details: 240,926,038 italian lire. Particulars: Real property located in greve in chianti constituting the farm calcinaia. Outstanding |
19 May 1988 | Delivered on: 29 September 2000 Persons entitled: Cassa Di Risparmo Di Firenze Classification: Registration of title to land (N.3055) Secured details: 14,432,387 italian lire. Particulars: Portions of the property located in florence via dei bardi 36, facing lungarno torrigiani in the land registry at folio 173, particle 307,sub-particle 27 (plan 065041, dated 18TH december 1995). see the mortgage charge document for full details. Outstanding |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Mr Edward Nicholas Colville Chandler as a director on 3 December 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 February 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 February 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Appointment of Countess Tessa Capponi Lodi Fe Borawska as a director (2 pages) |
28 September 2012 | Appointment of Countess Tessa Capponi Lodi Fe Borawska as a director (2 pages) |
27 September 2012 | Termination of appointment of Sebastiano Capponi as a director (1 page) |
27 September 2012 | Termination of appointment of Sebastiano Capponi as a director (1 page) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Appointment of Count Sebastiano Capponi as a director (2 pages) |
13 December 2011 | Appointment of Count Sebastiano Capponi as a director (2 pages) |
12 December 2011 | Appointment of Mr Hugo Downes Chapman as a director (2 pages) |
12 December 2011 | Appointment of Miss Susan Eileen Townsend as a director (2 pages) |
12 December 2011 | Appointment of Miss Susan Eileen Townsend as a director (2 pages) |
12 December 2011 | Termination of appointment of Enrico Benini as a director (1 page) |
12 December 2011 | Termination of appointment of Enrico Benini as a director (1 page) |
12 December 2011 | Appointment of Mr Hugo Downes Chapman as a director (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 March 2010 | Secretary's details changed for Uanco Limited on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Enrico Benini on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Enrico Benini on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Uanco Limited on 17 March 2010 (2 pages) |
20 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 March 2007 | Return made up to 18/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 18/03/07; full list of members (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 April 2002 | Return made up to 18/03/02; full list of members
|
8 April 2002 | Return made up to 18/03/02; full list of members
|
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 September 2000 | Particulars of property mortgage/charge (3 pages) |
29 September 2000 | Particulars of property mortgage/charge (3 pages) |
29 September 2000 | Particulars of property mortgage/charge (3 pages) |
29 September 2000 | Particulars of property mortgage/charge (3 pages) |
29 September 2000 | Particulars of property mortgage/charge (3 pages) |
29 September 2000 | Particulars of property mortgage/charge (3 pages) |
29 September 2000 | Particulars of property mortgage/charge (3 pages) |
29 September 2000 | Particulars of property mortgage/charge (3 pages) |
29 September 2000 | Particulars of property mortgage/charge (3 pages) |
29 September 2000 | Particulars of property mortgage/charge (3 pages) |
19 September 2000 | Ad 11/09/00--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
19 September 2000 | Ad 11/09/00--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
31 August 2000 | S-div 11/08/00 (1 page) |
31 August 2000 | S-div 11/08/00 (1 page) |
27 March 2000 | Return made up to 18/03/00; full list of members
|
27 March 2000 | Return made up to 18/03/00; full list of members
|
21 January 2000 | Resolutions
|
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 January 2000 | Resolutions
|
12 May 1999 | Return made up to 18/03/99; full list of members
|
12 May 1999 | Return made up to 18/03/99; full list of members
|
26 August 1998 | Ad 28/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 1998 | Ad 28/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
18 March 1998 | Incorporation (11 pages) |
18 March 1998 | Incorporation (11 pages) |