London
SW10 9JY
Secretary Name | Ms Carie Catherine Karnezis Frigo |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Inv Mgr |
Country of Residence | England |
Correspondence Address | Flat 2 36 Redcliffe Square London SW10 9JY |
Director Name | Ms Jan Hamling |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 36 Redcliffe Square London SW10 9JY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | County Estate Management Secetarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 22 July 2010) |
Correspondence Address | Molteno House 302 Regents Park Road London N3 2JX |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2012(10 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2020) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Flat 2 36 Redcliffe Square London SW10 9JY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
1 at £1 | Brompton Capital Properties LTD 25.00% Ordinary B |
---|---|
1 at £1 | Daniel Frigo & Carie Karnezis-frigo 25.00% Ordinary A |
1 at £1 | Jan Hamling 25.00% Ordinary A |
1 at £1 | Mr Richard Derek Platt 25.00% Ordinary B |
Latest Accounts | 1 April 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 April |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2021 | Voluntary strike-off action has been suspended (1 page) |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2021 | Application to strike the company off the register (1 page) |
31 December 2020 | Termination of appointment of Firstport Secretarial Limited as a secretary on 31 December 2020 (1 page) |
31 December 2020 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Flat 2 36 Redcliffe Square London SW10 9JY on 31 December 2020 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 1 April 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 1 April 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 1 April 2018 (2 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
14 July 2017 | Notification of Carie Karnezis-Frigo as a person with significant control on 7 July 2017 (2 pages) |
14 July 2017 | Notification of Carie Karnezis-Frigo as a person with significant control on 7 July 2017 (2 pages) |
14 July 2017 | Notification of Daniel Frigo as a person with significant control on 7 July 2017 (2 pages) |
14 July 2017 | Notification of Daniel Frigo as a person with significant control on 7 July 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 April 2017 | Accounts for a dormant company made up to 1 April 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 1 April 2017 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 1 April 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 1 April 2016 (2 pages) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 February 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 1 April 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 1 April 2015 (2 pages) |
23 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
8 July 2014 | Accounts for a dormant company made up to 1 April 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 1 April 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 1 April 2014 (2 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 December 2013 | Accounts for a dormant company made up to 1 April 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 1 April 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 1 April 2013 (2 pages) |
25 July 2013 | Termination of appointment of Jan Hamling as a director (1 page) |
25 July 2013 | Termination of appointment of Jan Hamling as a director (1 page) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 1 April 2012 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 1 April 2012 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 1 April 2012 (4 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 1 April 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 1 April 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 1 April 2011 (3 pages) |
15 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Director's details changed for Ms Carie Catherine Karnezis Frigo on 29 May 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Carie Catherine Karnezis Frigo on 29 May 2011 (1 page) |
14 July 2011 | Director's details changed for Jan Hamling on 29 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Jan Hamling on 29 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Ms Carie Catherine Karnezis Frigo on 29 May 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Carie Catherine Karnezis Frigo on 29 May 2011 (1 page) |
17 June 2011 | Registered office address changed from 36 Redcliffe Square London SW10 9JY on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 36 Redcliffe Square London SW10 9JY on 17 June 2011 (1 page) |
22 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
22 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
22 July 2010 | Termination of appointment of County Estate Management Secetarial Services Limited as a secretary (1 page) |
22 July 2010 | Termination of appointment of County Estate Management Secetarial Services Limited as a secretary (1 page) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption full accounts made up to 1 April 2010 (5 pages) |
29 April 2010 | Total exemption full accounts made up to 1 April 2010 (5 pages) |
29 April 2010 | Total exemption full accounts made up to 1 April 2010 (5 pages) |
25 January 2010 | Annual return made up to 30 May 2008 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 30 May 2007 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 30 May 2007 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 30 May 2008 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Appointment of County Estate Management Secetarial Services Limited as a secretary (2 pages) |
22 January 2010 | Appointment of County Estate Management Secetarial Services Limited as a secretary (2 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Total exemption full accounts made up to 1 April 2009 (5 pages) |
5 May 2009 | Total exemption full accounts made up to 1 April 2009 (5 pages) |
5 May 2009 | Total exemption full accounts made up to 1 April 2009 (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2008 | Total exemption full accounts made up to 1 April 2008 (5 pages) |
5 September 2008 | Total exemption full accounts made up to 1 April 2008 (5 pages) |
5 September 2008 | Total exemption full accounts made up to 1 April 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 1 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 1 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 1 April 2007 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 1 April 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 1 April 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 1 April 2006 (5 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 1 April 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 1 April 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 1 April 2005 (5 pages) |
2 July 2005 | Return made up to 30/05/05; full list of members (8 pages) |
2 July 2005 | Return made up to 30/05/05; full list of members (8 pages) |
24 August 2004 | Total exemption full accounts made up to 1 April 2004 (5 pages) |
24 August 2004 | Total exemption full accounts made up to 1 April 2004 (5 pages) |
24 August 2004 | Total exemption full accounts made up to 1 April 2004 (5 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
27 February 2004 | Total exemption full accounts made up to 1 April 2003 (5 pages) |
27 February 2004 | Total exemption full accounts made up to 1 April 2003 (5 pages) |
27 February 2004 | Total exemption full accounts made up to 1 April 2003 (5 pages) |
24 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 October 2002 | Resolutions
|
6 October 2002 | Resolutions
|
3 October 2002 | Ad 09/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 October 2002 | Ad 09/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 August 2002 | Accounting reference date shortened from 31/05/03 to 01/04/03 (1 page) |
28 August 2002 | Accounting reference date shortened from 31/05/03 to 01/04/03 (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Notice of assignment of name or new name to shares (1 page) |
7 August 2002 | Notice of assignment of name or new name to shares (1 page) |
30 May 2002 | Incorporation (14 pages) |
30 May 2002 | Incorporation (14 pages) |