London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Director Name | Eugenio De Filippi |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Business Manager |
Correspondence Address | 7 Avenue De Grande Bretagne Monaco Mc 98000 Foreign |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Registered Address | Studio 3, 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Lloyd Andrews (Nominees) LTD 50.00% Ordinary |
---|---|
1000 at £1 | Offshore Capital Management Corp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,825 |
Current Liabilities | £11,233,709 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
---|---|
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Full accounts made up to 30 April 2011 (12 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (11 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Full accounts made up to 30 April 2009 (10 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
2 June 2009 | Full accounts made up to 30 April 2008 (10 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 May 2007 | Return made up to 05/04/07; full list of members (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 6 albemarle street london W1S 4HG (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Secretary resigned (1 page) |
3 July 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
18 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members
|
18 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 10 london mews london W2 1HY (1 page) |
16 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
18 February 2002 | Director resigned (2 pages) |
18 February 2002 | New director appointed (2 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
17 May 2000 | Ad 05/05/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Memorandum and Articles of Association (13 pages) |
3 May 2000 | New director appointed (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Registered office changed on 12/04/00 from: 1 albemarle street london W1X 3HF (1 page) |
5 April 2000 | Incorporation (17 pages) |