Ellisfield
Basingstoke
Hampshire
RG25 2QS
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1999(1 year after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mr Marc Michel Perusat |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 The Little Boltons London SW10 9LP |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Moranna Sybil De Lerisson Colvin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Evelyn Mansions Carlisle Place London SW1P 1NH |
Secretary Name | Mr Bernard Michael De Lerisson Cazenove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 1999) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Brocas The Green Ellisfield Basingstoke Hampshire RG25 2QS |
Director Name | Alexander Leonidas Papagos |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 October 1999(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 2002) |
Role | Economist |
Correspondence Address | Flat 3 14 The Little Boltons London SW10 9LP |
Director Name | Natasha Synessios |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 March 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 2007) |
Role | Translator |
Correspondence Address | Flat 3 14 The Little Boltons London SW10 9LP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bernard Michael De Lerisson Cazenove 33.33% Ordinary |
---|---|
1 at £1 | Cecil Tine Charlotte Perusat & Marc Michel Perusat 33.33% Ordinary |
1 at £1 | Cecille Perusat 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 4 weeks from now) |
6 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Micro company accounts made up to 25 March 2023 (4 pages) |
27 September 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 25 March 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
18 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
14 November 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 25 March 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 25 March 2016 (9 pages) |
20 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 December 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
30 December 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
25 February 2014 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
25 February 2014 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
16 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
16 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
30 December 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
14 December 2010 | Termination of appointment of Moranna De Lerisson Colvin as a director (1 page) |
14 December 2010 | Termination of appointment of Moranna De Lerisson Colvin as a director (1 page) |
6 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Moranna Sybil De Lerisson Colvin on 21 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Moranna Sybil De Lerisson Colvin on 21 September 2010 (2 pages) |
22 September 2009 | Director's change of particulars / marc peusat / 22/09/2009 (1 page) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Director's change of particulars / marc peusat / 22/09/2009 (1 page) |
16 September 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
16 September 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 25 March 2007 (11 pages) |
8 January 2008 | Total exemption full accounts made up to 25 March 2007 (11 pages) |
3 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
17 November 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
17 November 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
30 October 2006 | Return made up to 22/09/06; full list of members (9 pages) |
30 October 2006 | Return made up to 22/09/06; full list of members (9 pages) |
6 January 2006 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members (9 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members (9 pages) |
24 November 2004 | Total exemption full accounts made up to 25 March 2004 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 25 March 2004 (10 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
28 January 2004 | Total exemption full accounts made up to 25 March 2003 (11 pages) |
28 January 2004 | Total exemption full accounts made up to 25 March 2003 (11 pages) |
3 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
3 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
2 April 2003 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
2 April 2003 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members
|
18 October 2002 | Return made up to 14/10/02; full list of members
|
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
25 March 2002 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
25 March 2002 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
9 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
20 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
16 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
20 July 2000 | Accounting reference date extended from 31/10/00 to 25/03/01 (1 page) |
20 July 2000 | Accounting reference date extended from 31/10/00 to 25/03/01 (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Return made up to 14/10/99; full list of members (6 pages) |
24 December 1999 | Return made up to 14/10/99; full list of members (6 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: st annes wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
19 July 1999 | Ad 12/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Company name changed crossco (363) LIMITED\certificate issued on 20/07/99 (2 pages) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: st annes wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Company name changed crossco (363) LIMITED\certificate issued on 20/07/99 (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Ad 12/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 October 1998 | Incorporation (16 pages) |
14 October 1998 | Incorporation (16 pages) |