Rio De Janeiro
22430-090
Foreign
Director Name | Mr Can Erkay |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 10 November 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales And Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1a Jeffreys Road London SW4 6QU |
Director Name | Ms Evita Kizlo |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 15 June 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1c Jeffreys Road London SW4 6QU |
Director Name | Mr Jordan Burnett |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 1 Jeffreys Road London SW4 6QU |
Director Name | Hilton Maclean Bailey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Insurance (Clerical) |
Correspondence Address | 11 Avenue Road Pinner Middlesex HA5 3EZ |
Director Name | Louise Jane Boulton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | It Systems Analyst |
Correspondence Address | 1a Jeffreys Road Stockwell London SW4 6QU |
Director Name | Geoffrey Robert Henry Smeddle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 1b Jeffreys Road London SW4 6QU |
Director Name | Dale Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1c Jeffreys Road London SW4 6QU |
Secretary Name | Louise Jane Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Jeffreys Road Stockwell London SW4 6QU |
Director Name | Joanne Emma Baker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(8 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2014) |
Role | Press Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1b Jeffreys Road London SW4 6QU |
Director Name | Kelda Elizabeth Joan Stevenson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jeffreys Road London SW4 6QU |
Secretary Name | Dale Smith |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 02 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1c Jeffreys Road London SW4 6QU |
Director Name | Ms Emma Heaton |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 October 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 622, 33 Gold Street New York Ny 10038 |
Director Name | Mr Maximilian Guy St Clair Darke |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1b Jeffreys Road London SW4 6QU |
Secretary Name | Mr Maximilian Guy St Clair Darke |
---|---|
Status | Resigned |
Appointed | 08 April 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2020) |
Role | Company Director |
Correspondence Address | 1b Jeffreys Road London SW4 6QU |
Registered Address | 1a Jeffreys Road London SW4 6QU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
1 at £1 | Dale Smith 25.00% Ordinary |
---|---|
1 at £1 | Hilton Maclean Bailey 25.00% Ordinary |
1 at £1 | Joanne Emma Baker 25.00% Ordinary |
1 at £1 | Kelda Elizabeth Joan Stevenson 25.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
30 October 2020 | Appointment of Mr Jordan Burnett as a director on 21 October 2020 (2 pages) |
---|---|
21 October 2020 | Termination of appointment of Maximilian Guy St Clair Darke as a director on 21 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Maximilian Guy St Clair Darke as a secretary on 21 October 2020 (1 page) |
25 August 2020 | Termination of appointment of Dale Smith as a director on 15 June 2020 (1 page) |
25 August 2020 | Appointment of Ms Evita Kizlo as a director on 15 June 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
11 November 2019 | Appointment of Mr Can Erkay as a director on 10 November 2019 (2 pages) |
10 November 2019 | Termination of appointment of Emma Heaton as a director on 11 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
25 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 February 2018 | Notification of a person with significant control statement (2 pages) |
29 November 2017 | Cessation of Dale Smith as a person with significant control on 22 July 2016 (1 page) |
29 November 2017 | Cessation of Dale Smith as a person with significant control on 22 July 2016 (1 page) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
10 April 2017 | Register(s) moved to registered inspection location 1B Jeffreys Road London SW4 6QU (1 page) |
10 April 2017 | Register(s) moved to registered inspection location 1B Jeffreys Road London SW4 6QU (1 page) |
10 April 2017 | Register inspection address has been changed to 1B Jeffreys Road London SW4 6QU (1 page) |
10 April 2017 | Register inspection address has been changed to 1B Jeffreys Road London SW4 6QU (1 page) |
9 April 2017 | Director's details changed for Ms Emma Heaton on 9 April 2017 (2 pages) |
9 April 2017 | Director's details changed for Ms Emma Heaton on 9 April 2017 (2 pages) |
9 April 2017 | Director's details changed for Ms Emma Heaton on 9 April 2017 (2 pages) |
9 April 2017 | Director's details changed for Ms Emma Heaton on 9 April 2017 (2 pages) |
8 April 2017 | Appointment of Mr Maximilian Guy St Clair Darke as a director on 8 April 2017 (2 pages) |
8 April 2017 | Appointment of Mr Maximilian Guy St Clair Darke as a secretary on 8 April 2017 (2 pages) |
8 April 2017 | Director's details changed for Bruce Kenneth Bailey on 8 April 2017 (2 pages) |
8 April 2017 | Termination of appointment of Dale Smith as a secretary on 8 April 2017 (1 page) |
8 April 2017 | Termination of appointment of Dale Smith as a secretary on 8 April 2017 (1 page) |
8 April 2017 | Director's details changed for Bruce Kenneth Bailey on 8 April 2017 (2 pages) |
8 April 2017 | Director's details changed for Bruce Kenneth Bailey on 8 April 2017 (2 pages) |
8 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 April 2017 | Director's details changed for Bruce Kenneth Bailey on 8 April 2017 (2 pages) |
8 April 2017 | Appointment of Mr Maximilian Guy St Clair Darke as a director on 8 April 2017 (2 pages) |
8 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 April 2017 | Appointment of Mr Maximilian Guy St Clair Darke as a secretary on 8 April 2017 (2 pages) |
22 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Kelda Elizabeth Joan Stevenson as a director on 1 January 2014 (1 page) |
4 September 2015 | Termination of appointment of Joanne Emma Baker as a director on 1 January 2014 (1 page) |
4 September 2015 | Termination of appointment of Joanne Emma Baker as a director on 1 January 2014 (1 page) |
4 September 2015 | Termination of appointment of Joanne Emma Baker as a director on 1 January 2014 (1 page) |
4 September 2015 | Termination of appointment of Kelda Elizabeth Joan Stevenson as a director on 1 January 2014 (1 page) |
4 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Termination of appointment of Kelda Elizabeth Joan Stevenson as a director on 1 January 2014 (1 page) |
4 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 July 2015 | Accounts made up to 31 July 2014 (2 pages) |
2 July 2015 | Accounts made up to 31 July 2014 (2 pages) |
24 September 2014 | Appointment of Ms Emma Heaton as a director on 29 November 2013 (2 pages) |
24 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (7 pages) |
24 September 2014 | Registered office address changed from 1 Jeffreys Road Stockwell London SW4 6QU to 1a Jeffreys Road London SW4 6QU on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 1 Jeffreys Road Stockwell London SW4 6QU to 1a Jeffreys Road London SW4 6QU on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (7 pages) |
24 September 2014 | Appointment of Ms Emma Heaton as a director on 29 November 2013 (2 pages) |
11 April 2014 | Accounts made up to 31 July 2013 (2 pages) |
11 April 2014 | Accounts made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Accounts made up to 31 July 2012 (2 pages) |
16 May 2013 | Accounts made up to 31 July 2012 (2 pages) |
6 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Accounts made up to 31 July 2011 (2 pages) |
6 June 2012 | Accounts made up to 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
21 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Kelda Elizabeth Joan Stevenson on 22 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Bruce Kenneth Bailey on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Joanne Emma Baker on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Kelda Elizabeth Joan Stevenson on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Joanne Emma Baker on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Bruce Kenneth Bailey on 22 July 2010 (2 pages) |
28 April 2010 | Accounts made up to 31 July 2009 (2 pages) |
28 April 2010 | Accounts made up to 31 July 2009 (2 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
19 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
19 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
30 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
20 March 2008 | Accounts made up to 31 July 2007 (2 pages) |
20 March 2008 | Accounts made up to 31 July 2007 (2 pages) |
7 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
16 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
16 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
30 November 2006 | Return made up to 22/07/06; full list of members (9 pages) |
30 November 2006 | Return made up to 22/07/06; full list of members (9 pages) |
14 November 2006 | Memorandum and Articles of Association (13 pages) |
14 November 2006 | Memorandum and Articles of Association (13 pages) |
13 November 2006 | Accounts made up to 31 July 2005 (1 page) |
13 November 2006 | Accounts made up to 31 July 2005 (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
26 August 2005 | Return made up to 22/07/05; full list of members
|
26 August 2005 | Return made up to 22/07/05; full list of members
|
3 June 2005 | Accounts made up to 31 July 2004 (1 page) |
3 June 2005 | Accounts made up to 31 July 2004 (1 page) |
21 February 2005 | Return made up to 22/07/04; full list of members (9 pages) |
21 February 2005 | Return made up to 22/07/04; full list of members (9 pages) |
27 May 2004 | Accounts made up to 31 July 2003 (1 page) |
27 May 2004 | Accounts made up to 31 July 2003 (1 page) |
20 November 2003 | Return made up to 22/07/03; full list of members (8 pages) |
20 November 2003 | Return made up to 22/07/03; full list of members (8 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
22 July 2002 | Incorporation (20 pages) |
22 July 2002 | Incorporation (20 pages) |