Southampton
Hampshire
SO17 1PN
Director Name | Mr Tom De Fonblanque |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 17 2nd- 3rd Floor Flat Almeida Street London N1 1TB |
Director Name | Ms Juliet Wooi |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 July 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Top Flat 17 Almeida Street London N1 1TB |
Director Name | Raymond Mark Arram |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Buckingham Gate London SW1E 6BS |
Director Name | Melissa Iona Roussopoulos |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Topflat 17 Almeida Street London N1 1TB |
Director Name | Dominic Andrew Winter |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Almeida Street London N1 1TB |
Secretary Name | Melissa Roussopoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 05 March 2007) |
Role | Consultant |
Correspondence Address | 17 Almeida Street Islington London N1 1TB |
Director Name | Peter Smith Cullen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Almeida Street London N1 1TB |
Secretary Name | Mrs Dorothy Iris Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ardilaun Road London N5 2QR |
Director Name | Joel Adam Spungin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 July 2013) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 17 Almeida Street London N1 1TB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Bolt Burdon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 16 Theberton Street Islington London N1 0QX |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 17 Top Flat 17 Almeida Street London N1 1TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1 at £1 | Jeanne Butterfield 25.00% Ordinary |
---|---|
1 at £1 | Peter Smith-cullen & Geraldine Smith-cullen 25.00% Ordinary |
1 at £1 | Russell Kilikita & Frank Montenaro 25.00% Ordinary |
1 at £1 | Tom De Fonblanque 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £845 |
Current Liabilities | £401 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
25 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
16 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
23 April 2018 | Notification of Tom Defonblanque as a person with significant control on 1 June 2016 (2 pages) |
23 April 2018 | Notification of Jeanne Butterfield as a person with significant control on 1 June 2016 (2 pages) |
23 April 2018 | Notification of Juliet Wooi as a person with significant control on 10 July 2017 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
1 August 2017 | Appointment of Ms Juliet Wooi as a director on 10 July 2017 (2 pages) |
1 August 2017 | Appointment of Ms Juliet Wooi as a director on 10 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Peter Smith Cullen as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Peter Smith Cullen as a director on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Appointment of Mr Tom De Fonblanque as a director (2 pages) |
9 July 2013 | Appointment of Mr Tom De Fonblanque as a director (2 pages) |
7 July 2013 | Termination of appointment of Joel Spungin as a director (1 page) |
7 July 2013 | Termination of appointment of Joel Spungin as a director (1 page) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
28 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 July 2010 | Director's details changed for Jeanne Elizabeth Butterfield on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Joel Adam Spungin on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Joel Adam Spungin on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Joel Adam Spungin on 4 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Peter Smith Cullen on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter Smith Cullen on 4 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Jeanne Elizabeth Butterfield on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Jeanne Elizabeth Butterfield on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter Smith Cullen on 4 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from basement flat 17 almeida street london N1 1TB (1 page) |
23 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from basement flat 17 almeida street london N1 1TB (1 page) |
23 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
19 February 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
11 July 2006 | Return made up to 04/06/06; full list of members (9 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Return made up to 04/06/06; full list of members (9 pages) |
11 July 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 August 2005 | Return made up to 04/06/05; full list of members (9 pages) |
3 August 2005 | Return made up to 04/06/05; full list of members (9 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 July 2004 | Return made up to 04/06/04; full list of members (9 pages) |
5 July 2004 | Return made up to 04/06/04; full list of members (9 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
16 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
20 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (4 pages) |
23 July 1999 | New director appointed (4 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (1 page) |
4 June 1999 | Incorporation (15 pages) |
4 June 1999 | Incorporation (15 pages) |