London
WC2H 7HF
Director Name | Georg Vasile Varduli |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Export Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Mr Albert Ernest Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Messeter Place Eltham London SE9 5DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.gvarduli.com |
---|
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Georg Vasile Varduli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,188 |
Cash | £3,593 |
Current Liabilities | £25,980 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 March |
12 March 2002 | Delivered on: 14 March 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
---|---|
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 April 2016 | Director's details changed for Georg Vasile Varduli on 6 April 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2015 | Director's details changed for Georg Vasile Varduli on 1 November 2014 (2 pages) |
31 March 2015 | Director's details changed for Georg Vasile Varduli on 1 November 2014 (2 pages) |
6 March 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / georg varduli / 01/03/2008 (1 page) |
5 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
10 January 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
18 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page) |
23 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Delivery ext'd 3 mth 30/09/01 (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: c/o ind & rosmarin 5 upper tachbrook street london SW1V 1SN (1 page) |
4 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
3 April 2000 | Incorporation (20 pages) |