Holland Park
London
W14 8NX
Secretary Name | Mr Vincent Bifulco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cumberland Park Acton London W3 6SX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 36 Birkbeck Road London N12 8DZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
2 at £1 | Jacob Varnam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,334 |
Current Liabilities | £19,334 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
---|---|
8 July 2017 | Notification of Jacob Varnam as a person with significant control on 6 April 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 February 2014 | Registered office address changed from 59 St. Mary Abbots Terrace London W14 8NX England on 12 February 2014 (1 page) |
10 July 2013 | Termination of appointment of Vincent Bifulco as a secretary (1 page) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 February 2013 | Registered office address changed from 47 Cumberland Park Acton London W3 6SX on 10 February 2013 (1 page) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (5 pages) |
15 August 2000 | Return made up to 21/06/00; full list of members (5 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
21 June 1999 | Incorporation (15 pages) |