Poole
BH13 6DZ
Director Name | Countess Maria Theodora Della Gherardesca |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 June 2014) |
Role | Company Chairman Event Managem |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bassett Road London W10 6JJ |
Director Name | Count Manfredi Della Gherardesca |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 May 2022) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bassett Road London W10 6JJ |
Secretary Name | Kathryn Sara Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | 21 Raynham Way Luton Bedfordshire LU2 9SH |
Secretary Name | Mrs Glyn Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 104 Otley Drive Gants Hill Essex IG2 6QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mdglanguages.co.uk |
---|
Registered Address | 18 Bassett Road London W10 6JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
1 at £1 | Count Manfredi Della Gherardesca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £574,971 |
Cash | £1,006,940 |
Current Liabilities | £2,212,323 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
---|---|
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 June 2014 | Termination of appointment of Maria Della Gherardesca as a director (1 page) |
28 May 2014 | Director's details changed for Countess Theodora Della Gherardesca on 9 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Countess Theodora Della Gherardesca on 9 May 2014 (2 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Termination of appointment of Kathryn Hicks as a secretary (1 page) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 February 2010 | Director's details changed for Countess Theodora Della Gherardesca on 4 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Countess Theodora Della Gherardesca on 4 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Count Manfredi Della Gherardesca on 10 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 September 2009 | Secretary appointed glyn margaret noakes (3 pages) |
12 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2008 | Return made up to 04/02/08; no change of members (8 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ (1 page) |
27 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 March 2001 | Return made up to 04/02/01; full list of members
|
16 January 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
7 April 2000 | Memorandum and Articles of Association (9 pages) |
31 March 2000 | Company name changed actace LIMITED\certificate issued on 03/04/00 (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (13 pages) |