London
EC1M 6BB
Director Name | Mrs Annemarie Charlotte Van Munster-Visser |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 September 2022(21 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Bryan Tarttelin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moat Court Ashtead Surrey KT21 2BL |
Secretary Name | Alison Shirley Pauline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Craddocks Avenue Ashtead Surrey KT21 1PG |
Director Name | Ms Alison Shirley Pauline Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | PO Box 59464 2 Viklas Street Pissouri Limassol 4610 Foreign |
Director Name | Mr Andrew Victor William Greenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Secretary Name | Mrs Petia Ivanova Marinova Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Mr David John Sims |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Gardens Tunbridge Wells Kent TN2 5QU |
Director Name | Mrs Antonia Maria Christine Van Zuilen - Van Gils |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 2010(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Alastair Bond Gunning |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Pasquale Barbuzzi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 2018(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Lincoln Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2008) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Secretary Name | Three Rivers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 17 April 2018) |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Three Rivers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 August 2019) |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £106,847 |
Cash | £18,018 |
Current Liabilities | £89,650 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
21 November 2023 | Statement of capital following an allotment of shares on 21 November 2023
|
---|---|
4 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
27 May 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
29 November 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
14 November 2022 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 1 Charterhouse Mews London EC1M 6BB on 14 November 2022 (1 page) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
28 September 2022 | Termination of appointment of Antonia Maria Christine Van Zuilen - Van Gils as a director on 27 September 2022 (1 page) |
28 September 2022 | Appointment of Annemarie Charlotte Van Munster-Visser as a director on 27 September 2022 (2 pages) |
27 June 2022 | Termination of appointment of Pasquale Barbuzzi as a director on 24 June 2022 (1 page) |
17 June 2022 | Appointment of Miss Natalie Mulvihill as a director on 17 June 2022 (2 pages) |
12 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
2 February 2021 | Resolutions
|
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
12 November 2019 | Second filing of Confirmation Statement dated 01/10/2016 (11 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Three Rivers Directors Limited as a director on 19 August 2019 (1 page) |
8 January 2019 | Termination of appointment of Alastair Bond Gunning as a director on 31 December 2018 (1 page) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 May 2018 | Appointment of Pasquale Barbuzzi as a director on 18 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Three Rivers Secretaries Limited as a secretary on 17 April 2018 (1 page) |
20 October 2017 | Notification of Ewout Jacobus Felix Langemeijer as a person with significant control on 12 June 2017 (2 pages) |
20 October 2017 | Notification of Ewout Jacobus Felix Langemeijer as a person with significant control on 12 June 2017 (2 pages) |
20 October 2017 | Notification of Antonia Maria Christine Van Zuilen as a person with significant control on 12 June 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
20 October 2017 | Notification of Antonia Maria Christine Van Zuilen as a person with significant control on 12 June 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
20 October 2017 | Cessation of Catherine Wilma Van Velze-Walfenzao as a person with significant control on 12 June 2017 (1 page) |
20 October 2017 | Cessation of James Walfenzao as a person with significant control on 12 June 2017 (1 page) |
20 October 2017 | Cessation of James Walfenzao as a person with significant control on 12 June 2017 (1 page) |
20 October 2017 | Cessation of Catherine Wilma Van Velze-Walfenzao as a person with significant control on 12 June 2017 (1 page) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 October 2016 | Confirmation statement made on 1 October 2016 with updates
|
20 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 October 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 1 October 2016 (2 pages) |
1 October 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 1 October 2016 (2 pages) |
19 September 2016 | Registered office address changed from 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 September 2016 (1 page) |
18 April 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY on 18 April 2016 (2 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
12 October 2012 | Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Three Rivers Secretaries Ltd on 14 May 2012 (2 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Three Rivers Directors Limited on 14 May 2012 (2 pages) |
12 October 2012 | Director's details changed for Three Rivers Directors Limited on 14 May 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Three Rivers Secretaries Ltd on 14 May 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 16 May 2012 (2 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
19 July 2011 | Termination of appointment of Andrew Greenfield as a director (2 pages) |
19 July 2011 | Termination of appointment of Andrew Greenfield as a director (2 pages) |
8 July 2011 | Appointment of Alastair Bond Gunning as a director (3 pages) |
8 July 2011 | Appointment of Three Rivers Directors Limited as a director (3 pages) |
8 July 2011 | Appointment of Alastair Bond Gunning as a director (3 pages) |
8 July 2011 | Appointment of Three Rivers Directors Limited as a director (3 pages) |
11 April 2011 | Appointment of Three Rivers Secretaries Ltd as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Petia Greenfield as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Andrew Greenfield as a secretary (2 pages) |
11 April 2011 | Appointment of Three Rivers Secretaries Ltd as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Petia Greenfield as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Andrew Greenfield as a secretary (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Appointment of Mrs Antonia Maria Christine Van Zuilen - Van Gils as a director (2 pages) |
13 October 2010 | Appointment of Mrs Antonia Maria Christine Van Zuilen - Van Gils as a director (2 pages) |
15 December 2009 | Registered office address changed from 26 Dover Street London W1S 4LY on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 26 Dover Street London W1S 4LY on 15 December 2009 (1 page) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Appointment terminated director david sims (2 pages) |
17 July 2009 | Appointment terminated director david sims (2 pages) |
11 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 June 2009 | Director appointed mr david john sims (2 pages) |
18 June 2009 | Director appointed mr david john sims (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from, room 1-326 dover street, london, W1S 4LY (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, room 1-326 dover street, london, W1S 4LY (1 page) |
4 November 2008 | Return made up to 01/10/08; no change of members (10 pages) |
4 November 2008 | Return made up to 01/10/08; no change of members (10 pages) |
21 October 2008 | Secretary appointed petia ivanova marinova greenfield (2 pages) |
21 October 2008 | Appointment terminated director bryan tarttelin (1 page) |
21 October 2008 | Appointment terminated director lincoln administration LIMITED (1 page) |
21 October 2008 | Secretary appointed petia ivanova marinova greenfield (2 pages) |
21 October 2008 | Appointment terminated director lincoln administration LIMITED (1 page) |
21 October 2008 | Appointment terminated director alison smith (1 page) |
21 October 2008 | Appointment terminated director bryan tarttelin (1 page) |
21 October 2008 | Appointment terminated director alison smith (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from, 6TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from, 6TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ (1 page) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
24 June 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 03/09/07; full list of members (8 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Return made up to 03/09/07; full list of members (8 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 January 2007 | Return made up to 03/09/06; full list of members (8 pages) |
24 January 2007 | Return made up to 03/09/06; full list of members (8 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 62 craddocks avenue, ashtead, surrey KT21 1PG (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 62 craddocks avenue, ashtead, surrey KT21 1PG (1 page) |
29 December 2005 | New secretary appointed;new director appointed (3 pages) |
29 December 2005 | New secretary appointed;new director appointed (3 pages) |
25 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
8 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
21 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
6 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
2 December 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
6 November 2002 | Return made up to 03/09/02; full list of members (6 pages) |
6 November 2002 | Return made up to 03/09/02; full list of members (6 pages) |
31 May 2002 | New director appointed (6 pages) |
31 May 2002 | New director appointed (6 pages) |
7 November 2001 | Ad 16/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 November 2001 | Ad 16/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Incorporation (19 pages) |
3 September 2001 | Incorporation (19 pages) |