London
SW10 0QD
Secretary Name | Inter. Gala Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2015(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 April 2023) |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Director Name | Mr Alan Frank Pearce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Nalders Road Chesham Buckinghamshire HP5 3DQ |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2004) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Christopher David Farley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2004) |
Role | Consultant |
Correspondence Address | 209 London Road Dartford Kent DA9 9DQ |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 December 2012) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Linda Sarah Ward |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 August 2013) |
Role | Consultant |
Country of Residence | Republic Of Panama |
Correspondence Address | 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Director Name | Martin John Mayhew Allen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 2015) |
Role | Consultant |
Country of Residence | Republic Of Panama |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 December 2015) |
Correspondence Address | 43 Nalders Road Chesham Buckinghamshire HP5 3DQ |
Secretary Name | Inter.Gala Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2015(14 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 22 December 2015) |
Correspondence Address | 1st Floor Victory House 99-101 Regent Street London W1B 4EZ |
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 | Bluewind Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,420,078 |
Cash | £45,716 |
Current Liabilities | £4,729 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 June 2019 | Registered office address changed from Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 6 June 2019 (1 page) |
11 February 2019 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 10 October 2018 (1 page) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
9 February 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
8 January 2016 | Termination of appointment of Inter.Gala Limited as a secretary on 22 December 2015 (1 page) |
8 January 2016 | Appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 22 December 2015 (2 pages) |
8 January 2016 | Appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 22 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Inter.Gala Limited as a secretary on 22 December 2015 (1 page) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 December 2015 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4PH on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Inter.Gala Limited as a secretary on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Margaret Ann Seville as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Regent Premium Secretary Ltd as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4PH on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mrs Margaret Ann Seville as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Martin John Mayhew Allen as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Martin John Mayhew Allen as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Regent Premium Secretary Ltd as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Inter.Gala Limited as a secretary on 16 December 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 January 2015 | Director's details changed for Martin John Mayhew Allen on 15 January 2015 (3 pages) |
28 January 2015 | Director's details changed for Martin John Mayhew Allen on 15 January 2015 (3 pages) |
28 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Regent Premium Secretary Ltd on 20 June 2013 (1 page) |
10 February 2014 | Secretary's details changed for Regent Premium Secretary Ltd on 20 June 2013 (1 page) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 September 2013 | Appointment of Martin John Mayhew Allen as a director (3 pages) |
19 September 2013 | Termination of appointment of Linda Ward as a director (2 pages) |
19 September 2013 | Appointment of Martin John Mayhew Allen as a director (3 pages) |
19 September 2013 | Termination of appointment of Linda Ward as a director (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 February 2013 | Annual return made up to 7 February 2013 (14 pages) |
14 February 2013 | Annual return made up to 7 February 2013 (14 pages) |
14 February 2013 | Annual return made up to 7 February 2013 (14 pages) |
23 January 2013 | Termination of appointment of Brenda Cocksedge as a director (2 pages) |
23 January 2013 | Termination of appointment of Brenda Cocksedge as a director (2 pages) |
23 January 2013 | Appointment of Linda Sarah Ward as a director (3 pages) |
23 January 2013 | Appointment of Linda Sarah Ward as a director (3 pages) |
7 December 2012 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 7 February 2011 (14 pages) |
2 March 2011 | Annual return made up to 7 February 2011 (14 pages) |
2 March 2011 | Annual return made up to 7 February 2011 (14 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Annual return made up to 7 February 2010 (14 pages) |
19 February 2010 | Annual return made up to 7 February 2010 (14 pages) |
19 February 2010 | Annual return made up to 7 February 2010 (14 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 07/02/08; no change of members (6 pages) |
11 March 2008 | Return made up to 07/02/08; no change of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 07/02/07; full list of members
|
5 March 2007 | Return made up to 07/02/07; full list of members
|
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 February 2006 | Memorandum and Articles of Association (25 pages) |
21 February 2006 | Memorandum and Articles of Association (25 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
15 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
28 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 32 sackville street london W1S 3EA (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 32 sackville street london W1S 3EA (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
1 November 2004 | Company name changed brancress fine jewellery LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed brancress fine jewellery LIMITED\certificate issued on 01/11/04 (2 pages) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 August 2004 | Company name changed cadogan trustees LIMITED\certificate issued on 06/08/04 (2 pages) |
6 August 2004 | Company name changed cadogan trustees LIMITED\certificate issued on 06/08/04 (2 pages) |
21 July 2004 | Company name changed brancress fine jewellery LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Company name changed brancress fine jewellery LIMITED\certificate issued on 21/07/04 (2 pages) |
16 July 2004 | Memorandum and Articles of Association (23 pages) |
16 July 2004 | Nc inc already adjusted 01/07/04 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Memorandum and Articles of Association (23 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Ad 01/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 July 2004 | Nc inc already adjusted 01/07/04 (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 November 2002 | Company name changed brancress estates LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed brancress estates LIMITED\certificate issued on 07/11/02 (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 32 sackville street london W1S 3EA (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 32 sackville street london W1S 3EA (1 page) |
11 July 2001 | Ad 04/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
11 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
11 July 2001 | Ad 04/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (4 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (4 pages) |
7 February 2001 | Incorporation (18 pages) |
7 February 2001 | Incorporation (18 pages) |