London
SW1P 1DZ
Director Name | Ms Jessica Ann Pennachetti |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 December 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Bhavin Patel |
---|---|
Status | Current |
Appointed | 03 November 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 1st Floor 7a Howick Place London SW1P 1DZ |
Secretary Name | Melanie Jane Rayment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | 49 Rannoch Road London W6 9SS |
Secretary Name | Mrs Annette Karen Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 November 2021) |
Role | Chartered Accountant |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 1st Floor 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,322 |
Cash | £133,874 |
Current Liabilities | £220,784 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
14 December 2020 | Appointment of Ms Jessica Ann Pennachetti as a director on 1 December 2020 (2 pages) |
---|---|
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 April 2019 | Previous accounting period shortened from 31 December 2019 to 31 March 2019 (3 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages) |
2 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 September 2016 | Director's details changed for Mr Ryan David Prince on 15 June 2010 (2 pages) |
30 September 2016 | Director's details changed for Mr Ryan David Prince on 15 June 2010 (2 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 February 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
18 February 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
13 October 2015 | Registered office address changed from 161 Brompton Road London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 161 Brompton Road London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page) |
19 April 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
19 April 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
3 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
14 February 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
13 March 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
28 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
14 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
14 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
1 April 2010 | Secretary's details changed for Annette Karen Bell on 1 January 2010 (1 page) |
1 April 2010 | Director's details changed for Ryan David Prince on 1 January 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Annette Karen Bell on 1 January 2010 (1 page) |
1 April 2010 | Director's details changed for Ryan David Prince on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Ryan David Prince on 1 January 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Annette Karen Bell on 1 January 2010 (1 page) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
15 January 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
15 January 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
21 February 2008 | Memorandum and Articles of Association (31 pages) |
21 February 2008 | Memorandum and Articles of Association (31 pages) |
20 February 2008 | Company name changed realstar healthcare management s ervices LIMITED\certificate issued on 20/02/08 (2 pages) |
20 February 2008 | Company name changed realstar healthcare management s ervices LIMITED\certificate issued on 20/02/08 (2 pages) |
1 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
6 January 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 January 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
7 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
7 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: queripel house suite 4 1 duke of york square london SW3 4LY (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: queripel house suite 4 1 duke of york square london SW3 4LY (1 page) |
25 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
6 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
6 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: michelin house 81 fulham road london SW3 6RD (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: michelin house 81 fulham road london SW3 6RD (1 page) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
9 February 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
9 February 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
28 November 2003 | Company name changed realstar international LIMITED\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Company name changed realstar international LIMITED\certificate issued on 28/11/03 (2 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
6 October 2003 | Secretary's particulars changed (1 page) |
6 October 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
17 January 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
17 January 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: 2 serjeants inn london EC4Y 1LT (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: 2 serjeants inn london EC4Y 1LT (1 page) |
16 November 2002 | Secretary resigned (1 page) |
3 October 2002 | Company name changed realstar healthcare LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed realstar healthcare LIMITED\certificate issued on 03/10/02 (2 pages) |
30 August 2002 | Company name changed realstar health care LIMITED\certificate issued on 30/08/02 (2 pages) |
30 August 2002 | Company name changed realstar health care LIMITED\certificate issued on 30/08/02 (2 pages) |
23 August 2002 | Company name changed ibis (755) LIMITED\certificate issued on 23/08/02 (2 pages) |
23 August 2002 | Company name changed ibis (755) LIMITED\certificate issued on 23/08/02 (2 pages) |
28 March 2002 | Incorporation (33 pages) |
28 March 2002 | Incorporation (33 pages) |