London
Greater London
W1K 6RL
Director Name | Mr Giuseppe Gianpaolo Montalto |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Street Flat 1 London W1K 6RL |
Director Name | Mr Vojislav Vasic |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Street Flat 1 London W1K 6RL |
Director Name | Mr Richard Douglas Morgan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Avenue Elmers Surbiton Surrey KT6 4SL |
Director Name | Mr Paul James Sellar |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 2 2 Green Street Mayfair London W1K 6RL |
Director Name | Mr Paul Alexander Riggs |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2013(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2018) |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | 2 Green St Flat 1 London W1K 6RL |
Director Name | Freshwater Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 22 Tempon Street PO Box 27677 Engomi 2408 Nicosia Foreign |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 St John's Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alexei James Schreier 50.00% Ordinary |
---|---|
1 at £1 | Paul Riggs 25.00% Ordinary |
1 at £1 | Paul Sellars 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (9 months from now) |
15 March 2002 | Delivered on: 26 March 2002 Persons entitled: Grosvenor West End Properties Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £9,832 to be paid into a separate designated deposit account with national westminster bank PLC of 21 lombard street london EC3B 3AB designated "the 2 green street deposit account". Outstanding |
---|
20 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
20 March 2019 | Registered office address changed from C/O Macalvins Limited 7 st. John's Road Harrow Middlesex United Kingdom to 7 st John's Road Harrow Middlesex HA1 2EY on 20 March 2019 (1 page) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
9 January 2019 | Termination of appointment of Paul Alexander Riggs as a director on 15 October 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
14 October 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Termination of appointment of Paul James Sellar as a director on 18 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Paul James Sellar as a director on 18 January 2016 (1 page) |
31 December 2015 | Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to C/O Macalvins Limited 7 st. John's Road Harrow Middlesex on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to C/O Macalvins Limited 7 st. John's Road Harrow Middlesex on 31 December 2015 (1 page) |
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Amended total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2014 | Amended total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2014 | Registered office address changed from 2 Green Street Flat 1 London W1K 6RL to 7 St. Johns Road Harrow Middlesex HA1 2EY on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 2 Green Street Flat 1 London W1K 6RL to 7 St. Johns Road Harrow Middlesex HA1 2EY on 19 August 2014 (1 page) |
31 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 July 2013 | Appointment of Mr Paul Alexander Riggs as a director (2 pages) |
3 July 2013 | Appointment of Mr Paul Alexander Riggs as a director (2 pages) |
9 April 2013 | Appointment of Mr Paul Sellar as a director (2 pages) |
9 April 2013 | Appointment of Mr Paul Sellar as a director (2 pages) |
9 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Termination of appointment of Giuseppe Montalto as a director (1 page) |
30 October 2012 | Termination of appointment of Vojislav Vasic as a director (1 page) |
30 October 2012 | Termination of appointment of Freshwater Consultants Ltd as a director (1 page) |
30 October 2012 | Registered office address changed from 81 Devonshire Road Mill Hill London NW7 1DR on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Giuseppe Montalto as a director (1 page) |
30 October 2012 | Registered office address changed from 81 Devonshire Road Mill Hill London NW7 1DR on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Vojislav Vasic as a director (1 page) |
30 October 2012 | Termination of appointment of Freshwater Consultants Ltd as a director (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 February 2010 | Director's details changed for Vojislav Vasic on 15 November 2009 (2 pages) |
8 February 2010 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
8 February 2010 | Director's details changed for Alexei James Schreier on 15 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Alexei James Schreier on 15 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Freshwater Consultants Ltd on 15 November 2009 (1 page) |
8 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Giuseppe Gianpaolo Montalto on 15 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Vojislav Vasic on 15 November 2009 (2 pages) |
8 February 2010 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
8 February 2010 | Director's details changed for Mr Giuseppe Gianpaolo Montalto on 15 November 2009 (2 pages) |
8 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Freshwater Consultants Ltd on 15 November 2009 (1 page) |
8 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 February 2009 | Return made up to 03/12/08; full list of members (5 pages) |
12 February 2009 | Return made up to 03/12/08; full list of members (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 February 2008 | Return made up to 03/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 03/12/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 February 2007 | Return made up to 03/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 03/12/06; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
22 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 February 2005 | Return made up to 03/12/04; full list of members
|
8 February 2005 | Return made up to 03/12/04; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 03/12/03; full list of members
|
2 April 2004 | Return made up to 03/12/03; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 03/12/02; full list of members
|
25 February 2003 | Return made up to 03/12/02; full list of members
|
8 January 2003 | Registered office changed on 08/01/03 from: harben house harben parade finchley road london NW3 6LH (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: harben house harben parade finchley road london NW3 6LH (1 page) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Ad 03/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 January 2002 | Ad 03/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Incorporation (22 pages) |
3 December 2001 | Incorporation (22 pages) |