London
EC4V 6AP
Secretary Name | Lincoln Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2003(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 12 Bridewell Place Third Floor East London EC4V 6AP |
Director Name | Fabrizio Pessina |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 April 1999(4 months after company formation) |
Appointment Duration | 12 months (resigned 10 April 2000) |
Role | Attorney |
Correspondence Address | Via Degli Albrici 4 Ch 6830 Chiasso Switzerland |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Mr Peter George Bradley |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 92 Heron Way Upminster Essex RM14 1EF |
Director Name | Mr Robin Graeme Verden |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2011(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Aragonne Investment Holding Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | C/O Lake Building 2nd Floor Wickhams Cay 1 Road Towntortola Foreign |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Societe De Gestion Internationale S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | Lake Building 2nd Floor, Wickhams Cay 1 Road Town, Tortola Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Walbrook Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(4 months after company formation) |
Appointment Duration | 12 months (resigned 10 April 2000) |
Correspondence Address | 34 High Street Westbury On Trym Bristol BS9 3DZ |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Strand Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 2013) |
Correspondence Address | 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP |
Registered Address | 12 Bridewell Place Third Floor East London EC4V 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
9.6k at €516.46 | Gravel Srl 99.98% Ordinary B |
---|---|
2 at €516.46 | Gravel Srl 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,757,625 |
Cash | £31,686 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
24 October 2017 | Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page) |
---|---|
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
27 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
17 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
8 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 July 2013 | Amended accounts made up to 31 December 2006 (9 pages) |
8 March 2013 | Termination of appointment of Strand Directors Limited as a director (1 page) |
16 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Termination of appointment of Peter Bradley as a director (1 page) |
5 July 2011 | Appointment of Mr Robin Graeme Verden as a director (2 pages) |
24 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Amended accounts made up to 31 December 2008 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 January 2010 | Director's details changed for Strand Directors Limited on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Lincoln Secretaries Limited on 19 January 2010 (2 pages) |
2 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Director appointed peter george bradley (3 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
2 January 2008 | Resolutions
|
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (9 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
21 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
13 January 2004 | Return made up to 10/12/03; full list of members
|
24 December 2003 | Director resigned (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New director appointed (7 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
13 March 2003 | Resolutions
|
31 January 2003 | Full accounts made up to 31 December 2001 (9 pages) |
17 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 August 2002 | Director resigned (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Memorandum and Articles of Association (14 pages) |
9 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
13 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
17 July 2001 | Full accounts made up to 31 December 1999 (10 pages) |
29 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
4 May 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 34 high street westbury on trym bristol avon BS9 3ED (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
21 January 2000 | Return made up to 10/12/99; full list of members
|
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 21 st thomas street bristol BS1 6JS (1 page) |
17 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
24 April 1999 | New secretary appointed (2 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Memorandum and Articles of Association (14 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Incorporation (25 pages) |