Romano
00069 Rm
Director Name | Patrick Peebles |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Viale Garibaldi 80 Trevignano Romano 00069 Rm |
Secretary Name | Patrick Peebles |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 03 November 2020) |
Role | Company Director |
Correspondence Address | Viale Garibaldi 80 Trevignano Romano 00069 Rm |
Director Name | Gareth Jenkins |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 03 November 2020) |
Role | Ret |
Country of Residence | United States |
Correspondence Address | 148 La Media Road S W Alburquerque Nm 87105 |
Director Name | Miss Helen Margaret Stewart |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cherimoya Gardens West Molesey Surrey KT8 1SA |
Director Name | Prof Raanan Evelyn Zvi Gillon |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | University Professor & Medical |
Country of Residence | England |
Correspondence Address | 42 Brynmaer Road London SW11 4EW |
Secretary Name | Miss Helen Margaret Stewart |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cherimoya Gardens West Molesey Surrey KT8 1SA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.fanwing.com |
---|
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
58.1k at £1 | Patrick Pebbles & Dikla Pebbles 51.54% Ordinary |
---|---|
6k at £1 | Giulia Mazzara 5.36% Ordinary |
2.4k at £1 | Gareth Jenkins 2.10% Ordinary |
- | OTHER 15.06% - |
12.8k at £1 | Creighton Murch 11.39% Ordinary |
2.2k at £1 | Raanan Gillon 1.98% Ordinary |
2.1k at £1 | Roger Peebles 1.82% Ordinary |
1.4k at £1 | Bill Cobb 1.28% Ordinary |
1.2k at £1 | Nancy L. Chilton 1.06% Ordinary |
1000 at £1 | Michael Bednall & Wendy Bednall 0.89% Ordinary |
1000 at £1 | Tvc Innovations LTD 0.89% Ordinary |
868 at £1 | Peter Rockwell & Cynthia Rockwell 0.77% Ordinary |
810 at £1 | Mr Regan B. Coleman & Mrs Kirsten J. Coleman 0.72% Ordinary |
800 at £1 | Rawle Michelson 0.71% Ordinary |
759 at £1 | Jan Sewell 0.67% Ordinary |
720 at £1 | Helen Margaret Stewart 0.64% Ordinary |
720 at £1 | Janice Kydd 0.64% Ordinary |
720 at £1 | Jay M. Goodart 0.64% Ordinary |
720 at £1 | Jon T. Goodart 0.64% Ordinary |
720 at £1 | Rodolphe Clauteaux 0.64% Ordinary |
650 at £1 | Margaret Shams Zandjani 0.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£155,298 |
Cash | £9,832 |
Current Liabilities | £67,256 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 August 2017 | Confirmation statement made on 11 August 2017 with updates (13 pages) |
---|---|
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 11 August 2016 with updates (16 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Director's details changed for Gareth Jenkins on 11 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
18 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (15 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Director's details changed for Gareth Jenkins on 11 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (15 pages) |
26 September 2011 | Director's details changed for Dikla Peebles on 11 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Patrick Peebles on 11 August 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Patrick Peebles on 11 August 2011 (2 pages) |
24 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (15 pages) |
4 October 2010 | Secretary's details changed for Patrick Peebles on 11 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Dikla Peebles on 11 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Gareth Jenkins on 11 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Patrick Peebles on 11 August 2010 (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
25 September 2009 | Return made up to 11/08/09; full list of members (43 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Ad 20/01/09\gbp si 1000@1=1000\gbp ic 105579/106579\ (2 pages) |
27 November 2008 | Director's change of particulars / gareth jenkins / 01/01/2008 (2 pages) |
21 November 2008 | Capitals not rolled up (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Return made up to 11/08/08; full list of members (31 pages) |
12 September 2008 | Ad 14/02/08\gbp si 2233@1=2233\gbp ic 103346/105579\ (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from marco polo house 3-5 lansdowne road croydon CR0 2BX (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Return made up to 11/08/07; full list of members (30 pages) |
18 June 2007 | Particulars of contract relating to shares (4 pages) |
18 June 2007 | Particulars of contract relating to shares (3 pages) |
18 June 2007 | Ad 15/01/07--------- £ si 2786@1=2786 £ ic 100560/103346 (5 pages) |
18 June 2007 | Ad 15/01/07--------- £ si 2732@1=2732 £ ic 97704/100436 (5 pages) |
18 June 2007 | Ad 15/01/07--------- £ si 124@1=124 £ ic 100436/100560 (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 October 2006 | Ad 10/11/05--------- £ si 1300@1=1300 £ ic 96404/97704 (4 pages) |
16 October 2006 | Particulars of contract relating to shares (3 pages) |
16 October 2006 | Ad 10/11/05--------- £ si 3463@1=3463 £ ic 92941/96404 (6 pages) |
16 October 2006 | Return made up to 11/08/06; full list of members (45 pages) |
6 October 2005 | Return made up to 11/08/05; full list of members (31 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 September 2004 | Return made up to 11/08/04; full list of members (25 pages) |
26 April 2004 | Ad 31/03/04--------- £ si 2984@1=2984 £ ic 89957/92941 (7 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 August 2003 | Return made up to 11/08/03; full list of members (22 pages) |
13 May 2003 | Ad 01/12/02--------- £ si 3500@1=3500 £ ic 86457/89957 (3 pages) |
13 May 2003 | Particulars of contract relating to shares (3 pages) |
11 April 2003 | Ad 20/11/02--------- £ si 4000@1=4000 £ ic 82457/86457 (2 pages) |
11 April 2003 | Ad 01/12/02--------- £ si 3@1=3 £ ic 82454/82457 (2 pages) |
10 October 2002 | Return made up to 11/08/02; full list of members (21 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 July 2002 | Ad 30/03/02--------- £ si 1454@1=1454 £ ic 81000/82454 (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 October 2001 | Return made up to 11/08/01; full list of members (19 pages) |
11 April 2001 | New director appointed (3 pages) |
11 April 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (3 pages) |
20 December 2000 | Ad 20/02/00--------- £ si 72000@1 (7 pages) |
20 December 2000 | Particulars of contract relating to shares (4 pages) |
20 December 2000 | Accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | Ad 10/04/00--------- £ si 5000@1 (2 pages) |
20 December 2000 | Particulars of contract relating to shares (4 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 10 cherimoya gardens west molesey surrey KT8 1SA (1 page) |
11 December 2000 | Ad 30/10/00--------- £ si 4000@1=4000 £ ic 2/4002 (10 pages) |
11 December 2000 | Return made up to 11/08/00; full list of members (12 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 83 leonard street london EC2A 4QS (1 page) |
11 August 1999 | Incorporation (16 pages) |