Kneeton
Nottingham
Nottinghamshire
NG13 8JR
Director Name | Miss Andrea Katharina Viera |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Insurance Exe |
Country of Residence | United Kingdom |
Correspondence Address | 4 Philadelphia Court 65 Uverdale Road London SW10 0SN |
Director Name | Ms Atalanta Edith Massimo |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio 16 Cavaye Place Fulham Road London SW10 9PT |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Ira Sheldon Rapp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 38-40 Eton Avenue London NW3 3HL |
Director Name | Michael Joel Tannenbaum |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hillside Gardens Edgware Middlesex HA8 8HE |
Secretary Name | Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hillside Gardens Edgware Middlesex HA8 8HE |
Director Name | Robin John Ashler |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 February 2008) |
Role | System Programmer |
Correspondence Address | 137 King Harolds Way Bexleyheath Kent DA7 5RB |
Director Name | Patricia Ruth Neil |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ifield Road London SW10 9AA |
Secretary Name | Robin John Ashler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 March 2008) |
Role | System Programmer |
Correspondence Address | 137 King Harolds Way Bexleyheath Kent DA7 5RB |
Director Name | Ann Elizabeth Cook |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 July 2016) |
Role | Retired |
Correspondence Address | 44 Fernshaw Road London SW10 0TF |
Director Name | Rachid Semadune |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 2015) |
Role | Financial Analyst |
Correspondence Address | Flat 2 10 Ifield Road London SW10 9AA |
Registered Address | The Studio 16 Cavaye Place Fulham Road London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrea Katharina Viera 20.00% Ordinary |
---|---|
1 at £1 | Ann Dympna Walker & Christopher Samuel Rawcliffe Walker 20.00% Ordinary |
1 at £1 | Ann Elizabeth Cook 20.00% Ordinary |
1 at £1 | Patricia Ruth Neil 20.00% Ordinary |
1 at £1 | Rachid Semaoune 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
23 August 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
27 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
7 April 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
29 March 2022 | Secretary's details changed for Principia Estate & Asset Management Ltd on 1 January 2022 (1 page) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
15 July 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
8 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 April 2017 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
4 April 2017 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
14 July 2016 | Appointment of Ms Atalanta Edith Massimo as a director on 12 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Ann Elizabeth Cook as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Ann Elizabeth Cook as a director on 12 July 2016 (1 page) |
14 July 2016 | Appointment of Ms Atalanta Edith Massimo as a director on 12 July 2016 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 November 2015 | Termination of appointment of Rachid Semadune as a director on 21 October 2015 (1 page) |
25 November 2015 | Termination of appointment of Rachid Semadune as a director on 21 October 2015 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | Director's details changed for Ms Andrea Katharina Viera on 9 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Ms Andrea Katharina Viera on 9 April 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Termination of appointment of Patricia Neil as a director (1 page) |
19 January 2011 | Termination of appointment of Patricia Neil as a director (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 May 2009 | Director appointed rachid semadune (2 pages) |
12 May 2009 | Director appointed rachid semadune (2 pages) |
29 April 2009 | Return made up to 24/03/09; full list of members (7 pages) |
29 April 2009 | Return made up to 24/03/09; full list of members (7 pages) |
2 February 2009 | Director appointed ann elizabeth cook (2 pages) |
2 February 2009 | Director appointed ann elizabeth cook (2 pages) |
24 July 2008 | Director appointed andrea katharina viera (2 pages) |
24 July 2008 | Director appointed andrea katharina viera (2 pages) |
28 April 2008 | Return made up to 24/03/08; full list of members (6 pages) |
28 April 2008 | Return made up to 24/03/08; full list of members (6 pages) |
28 March 2008 | Appointment terminated secretary robin ashler (1 page) |
28 March 2008 | Secretary appointed farrar property management LIMITED (2 pages) |
28 March 2008 | Secretary appointed farrar property management LIMITED (2 pages) |
28 March 2008 | Appointment terminated secretary robin ashler (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 July 2007 | Return made up to 24/03/07; full list of members (7 pages) |
26 July 2007 | Return made up to 24/03/07; full list of members (7 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: lower ground floor flat 10 ifield road london SW10 9AA (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: lower ground floor flat 10 ifield road london SW10 9AA (2 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Return made up to 24/03/06; full list of members (9 pages) |
7 February 2007 | Return made up to 24/03/06; full list of members (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 August 2005 | Return made up to 24/03/05; full list of members (9 pages) |
5 August 2005 | Return made up to 24/03/05; full list of members (9 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 July 2004 | Return made up to 24/03/04; full list of members (9 pages) |
16 July 2004 | Return made up to 24/03/04; full list of members (9 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 November 2003 | Return made up to 24/03/03; full list of members (10 pages) |
17 November 2003 | Return made up to 24/03/03; full list of members (10 pages) |
4 February 2003 | Amended accounts made up to 30 March 2001 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Amended accounts made up to 30 March 2001 (9 pages) |
5 April 2002 | Total exemption full accounts made up to 30 March 2001 (9 pages) |
5 April 2002 | Total exemption full accounts made up to 30 March 2001 (9 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (9 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (9 pages) |
23 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
23 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 4 bedford row london WC1R 4BU (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 4 bedford row london WC1R 4BU (1 page) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
24 March 2000 | Incorporation (34 pages) |
24 March 2000 | Incorporation (34 pages) |