Knightsbridge
London
SW3 2AD
Director Name | Mr Richard Barry Rosenberg |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Alexander John Hugo Sheridan |
---|---|
Date of Birth | March 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2006(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Artiste & Repetoire |
Country of Residence | England |
Correspondence Address | 176 Wandsworth Bridge Road London SW6 2UD |
Director Name | Mrs Doriana Mandrelli |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 May 2014(15 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Architect |
Country of Residence | Italy |
Correspondence Address | 85 Rue Du Temple Paris 75003 |
Director Name | Peter Werner Alexander Sheridan |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Barrister |
Correspondence Address | 17 Brompton Square London SW3 2AD |
Director Name | Iran Sistani |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 May 2006) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arundle House 98 Cornwall Gardens London SW7 4BQ |
Secretary Name | Peter Werner Alexander Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2001) |
Role | Barrister |
Correspondence Address | 17 Brompton Square London SW3 2AD |
Director Name | Mario Amoroso |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2009(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2014) |
Role | Attorney At Law |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brompton Square London SW3 2AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Alexander John Hugo Sheridan 25.00% Ordinary |
---|---|
1 at £1 | Doriana Mandrelli 25.00% Ordinary |
1 at £1 | Miss Sandra Schusterman 25.00% Ordinary |
1 at £1 | Mrs Rosa Maria Urriza 25.00% Ordinary |
Latest Accounts | 30 September 2022 (4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 March 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2023 (1 month, 4 weeks from now) |
20 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
---|---|
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
21 March 2019 | Director's details changed for Mr Richard Barry Rosenberg on 21 March 2019 (2 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
26 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
26 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
26 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
10 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Appointment of Mrs Doriana Mandrelli as a director on 15 May 2014 (2 pages) |
10 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Appointment of Mrs Doriana Mandrelli as a director on 15 May 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
24 December 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
13 June 2014 | Termination of appointment of Mario Amoroso as a director (1 page) |
13 June 2014 | Termination of appointment of Mario Amoroso as a director (1 page) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
6 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 May 2011 (1 page) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 July 2010 | Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Secretary's details changed for Portland Registrars Limited on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mario Amoroso on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Rosa Maria Urriza on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Alexander John Hugo Sheridan on 10 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Secretary's details changed for Portland Registrars Limited on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mario Amoroso on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Rosa Maria Urriza on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Alexander John Hugo Sheridan on 10 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 July 2009 | Director appointed mario amoroso (1 page) |
27 July 2009 | Director appointed mario amoroso (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 March 2008 | Prev ext from 31/05/2007 to 30/09/2007 (1 page) |
11 March 2008 | Prev ext from 31/05/2007 to 30/09/2007 (1 page) |
31 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
16 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
9 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
17 May 2003 | Return made up to 10/05/03; no change of members (5 pages) |
17 May 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Return made up to 10/05/03; no change of members (5 pages) |
17 May 2003 | Secretary's particulars changed (1 page) |
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 June 2002 | Return made up to 10/05/02; full list of members (5 pages) |
2 June 2002 | Return made up to 10/05/02; full list of members (5 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
18 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 5 fitzhardinge street london W1H 0ED (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Ad 28/01/00--------- £ si [email protected] (2 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
18 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 5 fitzhardinge street london W1H 0ED (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Ad 28/01/00--------- £ si [email protected] (2 pages) |
9 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
25 January 2000 | Memorandum and Articles of Association (5 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Memorandum and Articles of Association (5 pages) |
25 January 2000 | Resolutions
|
17 January 2000 | Company name changed betmove LIMITED\certificate issued on 18/01/00 (2 pages) |
17 January 2000 | Company name changed betmove LIMITED\certificate issued on 18/01/00 (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 May 1999 | Incorporation (13 pages) |
10 May 1999 | Incorporation (13 pages) |