Calpe (Alicante)
03710
Spain
Secretary Name | Mr Antony John Robson |
---|---|
Status | Current |
Appointed | 10 November 2010(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 40 Church Street Twickenham Middlesex TW1 3NR |
Director Name | Mr Nicholas Philip Stirling Page |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 40 Church Street Twickenham Middlesex TW1 3NR |
Director Name | Ms Kirsty Mason |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mearns Road Clarkston Glasgow G76 7ER Scotland |
Director Name | Kerim Haluk Hilmi |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 50 Claverton Street London SW1V 3AU |
Director Name | Sol Rupert Henry Mann Lewin Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Second Floor Flat 50 Cleverton Street London SW1V 3AU |
Director Name | Mr Mark Christopher Segall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 50 Claverton Street London SW1V 3AU |
Secretary Name | Mr Mark Christopher Segall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 50 Claverton Street London SW1V 3AU |
Secretary Name | Janette Elizabeth Hilmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 50 Claverton Street London SW1V 3AU |
Secretary Name | Michele Christine Segall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 16a Ponsonby Terrace London SW1P 4QA |
Secretary Name | Mr Mark Christopher Segall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 50 Claverton Street London SW1V 3AU |
Director Name | Mr Mark Christopher Segall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 August 2017) |
Role | Solicitor |
Country of Residence | Czech Republic |
Correspondence Address | 40 Church Street Twickenham Middlesex TW1 3NR |
Director Name | Mr Antony John Robson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 November 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 40 Church Street Twickenham Middlesex TW1 3NR |
Director Name | Mr Nicholas Philip Stirling Page |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 2017) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 50 Claverton Street London SW1V 3AU |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Ekor Group Block Management 17 Musard Road London W6 8NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barry Arthur Knight 20.00% Ordinary |
---|---|
1 at £1 | Jessica Sally Sanchez & Lionel Stuart Fretz 20.00% Ordinary |
1 at £1 | Kirsty Mason 20.00% Ordinary |
1 at £1 | Mark Christopher Segall & Paul Segall & Michele Segall 20.00% Ordinary |
1 at £1 | Rebecca Hamway 20.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
---|---|
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
14 May 2018 | Notification of a person with significant control statement (2 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Nicholas Philip Stirling Page as a director on 3 September 2017 (1 page) |
20 September 2017 | Appointment of Ms Kirsty Mason as a director on 7 September 2017 (2 pages) |
20 September 2017 | Appointment of Ms Kirsty Mason as a director on 7 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Nicholas Philip Stirling Page as a director on 3 September 2017 (1 page) |
7 August 2017 | Termination of appointment of Mark Christopher Segall as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Mark Christopher Segall as a director on 4 August 2017 (1 page) |
3 August 2017 | Appointment of Mr. Nicholas Philip Stirling Page as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr. Nicholas Philip Stirling Page as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr. Nicholas Philip Stirling Page as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr. Nicholas Philip Stirling Page as a director on 3 August 2017 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 July 2016 | Director's details changed for Mr Mark Christopher Segall on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Mark Christopher Segall on 13 July 2016 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 March 2015 | Accounts for a dormant company made up to 31 October 2014 (9 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 October 2014 (9 pages) |
7 November 2014 | Termination of appointment of Antony John Robson as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Antony John Robson as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Antony John Robson as a director on 7 November 2014 (1 page) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 April 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 October 2011 (9 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 October 2011 (9 pages) |
28 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 June 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
6 June 2011 | Registered office address changed from 50 Claverton Street London SW1V 3AU on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 50 Claverton Street London SW1V 3AU on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 50 Claverton Street London SW1V 3AU on 6 June 2011 (1 page) |
11 November 2010 | Appointment of Mr Antony John Robson as a director
|
11 November 2010 | Appointment of Mr Antony John Robson as a director (2 pages) |
11 November 2010 | Appointment of Mr Antony John Robson as a director
|
11 November 2010 | Appointment of Mr Antony John Robson as a director (2 pages) |
10 November 2010 | Appointment of Mr Antony John Robson as a secretary (2 pages) |
10 November 2010 | Appointment of Mr Antony John Robson as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Mark Segall as a secretary (1 page) |
27 September 2010 | Termination of appointment of Mark Segall as a secretary (1 page) |
27 September 2010 | Director's details changed for Mr Mark Christopher Segall on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Mark Christopher Segall on 27 September 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 July 2010 | Director's details changed for Mr Paul Christopher Segall on 9 November 2009 (2 pages) |
15 July 2010 | Director's details changed for Mr Mark Christopher Segall on 9 November 2009 (2 pages) |
15 July 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Mr Mark Christopher Segall on 9 November 2009 (2 pages) |
15 July 2010 | Director's details changed for Mr Paul Christopher Segall on 9 November 2009 (2 pages) |
15 July 2010 | Director's details changed for Mr Mark Christopher Segall on 9 November 2009 (2 pages) |
15 July 2010 | Director's details changed for Mr Paul Christopher Segall on 9 November 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
12 August 2009 | Director appointed mr mark christopher segall (1 page) |
12 August 2009 | Director appointed mr mark christopher segall (1 page) |
22 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
8 April 2008 | Return made up to 12/10/07; full list of members (5 pages) |
8 April 2008 | Director's change of particulars / paul segall / 08/04/2008 (2 pages) |
8 April 2008 | Director's change of particulars / paul segall / 08/04/2008 (2 pages) |
8 April 2008 | Return made up to 12/10/07; full list of members (5 pages) |
18 March 2008 | Secretary appointed mark christopher segall (2 pages) |
18 March 2008 | Appointment terminated secretary michele segall (1 page) |
18 March 2008 | Secretary appointed mark christopher segall (2 pages) |
18 March 2008 | Appointment terminated secretary michele segall (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 12/10/06; full list of members (8 pages) |
29 January 2007 | Return made up to 12/10/06; full list of members (8 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
18 January 2005 | Return made up to 12/10/04; full list of members (8 pages) |
18 January 2005 | Return made up to 12/10/04; full list of members (8 pages) |
18 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
18 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
21 May 2004 | Return made up to 12/10/03; full list of members
|
21 May 2004 | Return made up to 12/10/03; full list of members
|
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 August 2003 | Return made up to 12/10/02; full list of members (8 pages) |
21 August 2003 | Return made up to 12/10/02; full list of members (8 pages) |
23 December 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
12 February 2002 | Return made up to 12/10/01; full list of members
|
12 February 2002 | Return made up to 12/10/01; full list of members
|
31 October 2000 | Ad 12/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Ad 12/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 October 2000 | Incorporation (14 pages) |
12 October 2000 | Incorporation (14 pages) |