London
SW1X 8DW
Director Name | Marta Lunardi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Status | Current |
Appointed | 14 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4 Lyall Street Belgravia London SW1X 8DW |
Secretary Name | Marta Lunardi |
---|---|
Status | Current |
Appointed | 13 December 2007(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lyall Street Belgravia London SW1X 8DW |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Margaret Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 78a Burghill Road Sydenham London SE26 4HL |
Website | martasvinyard.com |
---|
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Malcolm Mcleod Falconer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£185,813 |
Cash | £9,398 |
Current Liabilities | £228,829 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
11 October 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
11 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
13 February 2018 | Notification of Malcolm Mcleod Falconer as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (9 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 February 2014 | Registered office address changed from 27 Lewisham High Street London SE13 5AF on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 27 Lewisham High Street London SE13 5AF on 24 February 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Malcolm Mcleod Falconer on 8 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Malcolm Mcleod Falconer on 8 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Malcolm Mcleod Falconer on 8 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Marta Lunardi on 8 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Marta Lunardi on 8 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Marta Lunardi on 8 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
13 March 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
13 March 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
23 February 2004 | Total exemption full accounts made up to 28 February 2003 (3 pages) |
23 February 2004 | Total exemption full accounts made up to 28 February 2003 (3 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
18 October 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
21 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
3 August 2001 | Memorandum and Articles of Association (12 pages) |
3 August 2001 | Memorandum and Articles of Association (12 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
17 July 2001 | Company name changed star aircare LIMITED\certificate issued on 17/07/01 (2 pages) |
17 July 2001 | Company name changed star aircare LIMITED\certificate issued on 17/07/01 (2 pages) |
9 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
16 March 2000 | Ad 08/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 March 2000 | Ad 08/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
8 February 2000 | Incorporation (17 pages) |
8 February 2000 | Incorporation (17 pages) |