20154
Italy
Secretary Name | Anna Maria Benedicta Rowsell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Via Mussi 4 Milan 20154 Italy |
Director Name | Mr Geoffrey Alan Jacobs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Chartered Certifid Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY |
Director Name | Andrew Richard Fogg |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2006) |
Role | Consultant |
Correspondence Address | 47a Orchard Road Seer Green Beaconsfield Bucks. HP9 2XH |
Secretary Name | Elizabeth Ann Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 1 Rushmoor Avenue Hazlemere Buckinghamshire HP15 7NT |
Director Name | Dr David Rowland Morris |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Beech Grove Amersham Buckinghamshire HP7 0AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Pribus Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Oca Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2004) |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Piers Dominic Rowsell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,716 |
Cash | £4,234 |
Latest Accounts | 30 September 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (9 months ago) |
---|---|
Next Return Due | 3 July 2024 (3 months, 2 weeks from now) |
3 August 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for Piers Dominic Rowsell on 19 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Piers Dominic Rowsell on 19 June 2011 (2 pages) |
7 October 2010 | Registered office address changed from Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 November 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
28 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
28 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
25 August 2009 | Secretary appointed anna maria benedicta rowsell (2 pages) |
25 August 2009 | Secretary appointed anna maria benedicta rowsell (2 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
2 December 2008 | Return made up to 19/06/08; full list of members (3 pages) |
2 December 2008 | Return made up to 19/06/08; full list of members (3 pages) |
7 October 2008 | Director appointed piers dominic rowsell (1 page) |
7 October 2008 | Appointment terminated director david morris (1 page) |
7 October 2008 | Particulars of contract relating to shares (2 pages) |
7 October 2008 | Appointment terminated director david morris (1 page) |
7 October 2008 | Director appointed piers dominic rowsell (1 page) |
7 October 2008 | Particulars of contract relating to shares (2 pages) |
7 October 2008 | Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 October 2008 | Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 July 2008 | Appointment terminated secretary elizabeth perry (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 July 2008 | Appointment terminated secretary elizabeth perry (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
31 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
24 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
24 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
21 October 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 October 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
26 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
26 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (1 page) |
18 October 2004 | Return made up to 19/06/04; full list of members (6 pages) |
18 October 2004 | Return made up to 19/06/04; full list of members (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
11 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
11 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
19 November 2002 | Company name changed hot rivet LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed hot rivet LIMITED\certificate issued on 19/11/02 (2 pages) |
11 September 2002 | Return made up to 19/06/02; full list of members
|
11 September 2002 | Return made up to 19/06/02; full list of members
|
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
2 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
2 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
19 June 2001 | Incorporation (17 pages) |
19 June 2001 | Incorporation (17 pages) |