Stevenage
SG1 3RB
Director Name | Lidia Franca Penaherrera |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 December 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eaton Place London SW1X 8BN |
Director Name | Mr Ramiro Luis Penaherrera |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 December 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eaton Place London SW1X 8BN |
Director Name | Mrs Andree Shore |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 9 Eaton Place London SW1X 8BN |
Director Name | Mr Howard Paul Shore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 March 2012) |
Role | Chairman Investment Bank |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Cecilia Bat Shraga |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eaton Place London SW1X 8BN |
Secretary Name | Mr Howard Paul Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 March 2012) |
Role | Chairman Investment Bank |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Mrs Elizabeth Van Messel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highcroft Gardens London NW11 0LY |
Director Name | Mr Harash Pal Sethi |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 44-46 Fleet Street London EC4Y 1BN |
Director Name | Mrs Nicola Gabrielle Williamson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cornelius Barton & Co 29-30 High Holborn First Floor London WC1V 6AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cornelius Barton & Co 29-30 High Holborn First Floor London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
3 at £1 | Attancherry International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
4 May 2017 | Delivered on: 17 May 2017 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: The freehold property known as 9 eaton place, london SW1X 8BN and registered at the land registry with title number NGL766522. Outstanding |
---|
30 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 October 2022 | Cessation of Beth Eloise Shaughnessy as a person with significant control on 6 October 2022 (1 page) |
6 October 2022 | Cessation of Attancherry International as a person with significant control on 6 October 2022 (1 page) |
6 October 2022 | Notification of a person with significant control statement (2 pages) |
26 July 2022 | Change of details for Miss Beth Eloise Shaughnessy as a person with significant control on 28 June 2022 (2 pages) |
28 June 2022 | Notification of Beth Eloise Shaughnessy as a person with significant control on 17 June 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 July 2021 | Appointment of Miss Beth Eloise Shaughnessy as a director on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Nicola Gabrielle Williamson as a director on 1 July 2021 (1 page) |
25 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
4 April 2019 | Registered office address changed from C/O Williamson Accounting Limited 124 Willingale Road Loughton Essex IG10 2DA to Cornelius Barton & Co 29-30 High Holborn First Floor London WC1V 6AZ on 4 April 2019 (1 page) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 May 2017 | Registration of charge 035323640001, created on 4 May 2017 (30 pages) |
17 May 2017 | Registration of charge 035323640001, created on 4 May 2017 (30 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Registered office address changed from C/O Cornelius Barton & Co Mitre House 44-46 Fleet Street London EC4Y 1BN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from C/O Cornelius Barton & Co Mitre House 44-46 Fleet Street London EC4Y 1BN on 25 April 2014 (1 page) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 April 2014 | Termination of appointment of Harash Sethi as a director (1 page) |
10 April 2014 | Appointment of Mrs Nicola Williamson as a director (2 pages) |
10 April 2014 | Appointment of Mrs Nicola Williamson as a director (2 pages) |
10 April 2014 | Termination of appointment of Harash Sethi as a director (1 page) |
20 January 2014 | Appointment of Mr Harash Pal Sethi as a director
|
20 January 2014 | Appointment of Mr Harash Pal Sethi as a director (2 pages) |
20 January 2014 | Appointment of Mr Harash Pal Sethi as a director (2 pages) |
20 January 2014 | Appointment of Mr Harash Pal Sethi as a director
|
17 January 2014 | Termination of appointment of Ramiro Penaherrera as a director (1 page) |
17 January 2014 | Termination of appointment of Ramiro Penaherrera as a director (1 page) |
17 January 2014 | Termination of appointment of Lidia Penaherrera as a director (1 page) |
17 January 2014 | Termination of appointment of Lidia Penaherrera as a director (1 page) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 June 2012 | Registered office address changed from 25 Highcroft Gardens London NW11 0LY on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 25 Highcroft Gardens London NW11 0LY on 21 June 2012 (1 page) |
12 June 2012 | Termination of appointment of Howard Shore as a director (1 page) |
12 June 2012 | Termination of appointment of Howard Shore as a secretary (1 page) |
12 June 2012 | Termination of appointment of Howard Shore as a director (1 page) |
12 June 2012 | Termination of appointment of Howard Shore as a secretary (1 page) |
12 June 2012 | Termination of appointment of Andree Shore as a director (1 page) |
12 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Termination of appointment of Elizabeth Van Messel as a secretary (1 page) |
12 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Termination of appointment of Elizabeth Van Messel as a secretary (1 page) |
12 June 2012 | Termination of appointment of Andree Shore as a director (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Lidia Franca Penaherrera on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Lidia Franca Penaherrera on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Andree Shore on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Andree Shore on 12 April 2010 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (6 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (6 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (6 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (4 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (4 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (4 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (4 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members (4 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members (4 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 July 2004 | Return made up to 23/03/04; no change of members (8 pages) |
23 July 2004 | Return made up to 23/03/04; no change of members (8 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 25 highcroft gardens london NW11 0LY (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 25 highcroft gardens london NW11 0LY (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | New secretary appointed (1 page) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (10 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (10 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 March 2002 | Return made up to 23/03/02; full list of members (9 pages) |
19 March 2002 | Return made up to 23/03/02; full list of members (9 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 9 eaton place london SW4 8BN (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 9 eaton place london SW4 8BN (1 page) |
19 April 2001 | Return made up to 23/03/01; full list of members (9 pages) |
19 April 2001 | Return made up to 23/03/01; full list of members (9 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 April 2000 | Return made up to 23/03/00; full list of members
|
22 April 2000 | Return made up to 23/03/00; full list of members
|
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 May 1999 | Return made up to 23/03/99; full list of members (7 pages) |
14 May 1999 | Return made up to 23/03/99; full list of members (7 pages) |
5 October 1998 | Ad 23/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 October 1998 | Ad 23/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Incorporation (13 pages) |
23 March 1998 | Incorporation (13 pages) |