Pistoia
Italy
Secretary Name | Miss Ellen Alice Byford |
---|---|
Status | Current |
Appointed | 23 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Carlton House Kirkgate Middleham Leyburn DL8 4PF |
Director Name | Mr Matthew George Ward |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(15 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sinclair Gardens Sinclair Gardens London W14 0AT |
Director Name | Duncan Stuart Mercer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Flat 9 22 Sinclair Gardens West Kensington London W14 0AT |
Director Name | Patricia Mary Silvey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | Flat 4 22 Sinclair Gardens West Kensington London W14 0AT |
Secretary Name | Kathleen Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 22 Sinclair Gardens West Kensington London W14 0AT |
Director Name | Maria Di Chio |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2010) |
Role | Aesthetician |
Correspondence Address | Flat 1 22 Sinclair Gardens West Kensington London W14 0AT |
Director Name | Christine Faltheim |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2009) |
Role | Payroll Manager |
Correspondence Address | Flat 2 22 Sinclair Gardens West Kensington London W14 0AT |
Director Name | Sophie Katherine Speyer |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sinclair Gardens Flat 10 London W14 0AT |
Director Name | Kathleen Henderson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 22 Sinclair Gardens West Kensington London W14 0AT |
Director Name | Ms Monica Russo |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2012) |
Role | Cabin Crew |
Country of Residence | England |
Correspondence Address | Flat 8 22 Sinclair Gardens West Kensington London W14 0AT |
Director Name | Ms Maria Di Chio |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 2017) |
Role | Massage Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor White Lion Street Islington London N1 9PD |
Director Name | Mr Yusof Hanlon Rosslee |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2018) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sinclair Gardens Sinclair Gardens London W14 0AT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | London Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 2017) |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Registered Address | 22 Sinclair Gardens West Kensington London W14 0AT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amelia Clare Foxton Higgins 10.00% Ordinary |
---|---|
1 at £1 | Joanne Sarah Lawrence & Mary Jennifer Lawrence 10.00% Ordinary |
1 at £1 | Kevin Michael Keevil 10.00% Ordinary |
1 at £1 | Lisa Harlock 10.00% Ordinary |
1 at £1 | Maria Di Chio 10.00% Ordinary |
1 at £1 | Matthew George Ward & Ellen Alice Byford 10.00% Ordinary |
1 at £1 | Patricia Silvey 10.00% Ordinary |
1 at £1 | Rita Ann Hanlon & Rosslee Bin Wahid 10.00% Ordinary |
1 at £1 | Silvana Patricia Rangel 10.00% Ordinary |
1 at £1 | Timecroft LTD 10.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
5 September 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
27 June 2023 | Resolutions
|
27 June 2023 | Memorandum and Articles of Association (34 pages) |
1 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
1 December 2022 | Director's details changed for Monica Russo on 30 November 2022 (2 pages) |
30 November 2022 | Registered office address changed from 22 Sinclair Gardens Sinclair Gardens London W14 0AT England to 22 Sinclair Gardens West Kensington London W14 0AT on 30 November 2022 (1 page) |
30 November 2022 | Appointment of Mr James William Morda Barford-Evans as a director on 29 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Matthew George Ward as a director on 30 November 2022 (1 page) |
30 November 2022 | Appointment of Ms Tara Louise Sharpe as a director on 29 November 2022 (2 pages) |
30 November 2022 | Director's details changed for Mr James William Morda Barford-Evans on 30 November 2022 (2 pages) |
22 November 2022 | Appointment of Miss Eleonore Constance Cecile Marie-Joseph Aubert De Vincelles as a secretary on 22 November 2022 (2 pages) |
21 November 2022 | Termination of appointment of Ellen Alice Byford as a secretary on 21 November 2022 (1 page) |
11 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
6 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
7 May 2018 | Appointment of Mr Matthew George Ward as a director on 24 April 2018 (2 pages) |
7 May 2018 | Termination of appointment of Yusof Hanlon Rosslee as a director on 24 April 2018 (1 page) |
26 February 2018 | Registered office address changed from C/O London Block Management Ltd 4th Floor White Lion Street Islington London N1 9PD to 22 Sinclair Gardens Sinclair Gardens London W14 0AT on 26 February 2018 (1 page) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
23 July 2017 | Termination of appointment of London Block Management Ltd as a secretary on 22 July 2017 (1 page) |
23 July 2017 | Termination of appointment of London Block Management Ltd as a secretary on 22 July 2017 (1 page) |
23 July 2017 | Appointment of Miss Ellen Alice Byford as a secretary on 23 July 2017 (2 pages) |
23 July 2017 | Appointment of Miss Ellen Alice Byford as a secretary on 23 July 2017 (2 pages) |
23 July 2017 | Appointment of Monica Russo as a director on 23 July 2017 (2 pages) |
23 July 2017 | Appointment of Monica Russo as a director on 23 July 2017 (2 pages) |
11 January 2017 | Termination of appointment of Maria Di Chio as a director on 5 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Maria Di Chio as a director on 5 January 2017 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
24 October 2012 | Appointment of Mr Yusof Hanlon Rosslee as a director (2 pages) |
24 October 2012 | Termination of appointment of Monica Russo as a director (1 page) |
24 October 2012 | Appointment of Ms Maria Di Chio as a director (2 pages) |
24 October 2012 | Appointment of London Block Management Ltd as a secretary (2 pages) |
24 October 2012 | Appointment of Mr Yusof Hanlon Rosslee as a director (2 pages) |
24 October 2012 | Termination of appointment of Monica Russo as a director (1 page) |
24 October 2012 | Appointment of Ms Maria Di Chio as a director (2 pages) |
24 October 2012 | Appointment of London Block Management Ltd as a secretary (2 pages) |
23 October 2012 | Registered office address changed from C/O Mrs Lisa Hulyer 13 Tudor Way Windsor Berkshire SL4 5LT United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from C/O Mrs Lisa Hulyer 13 Tudor Way Windsor Berkshire SL4 5LT United Kingdom on 23 October 2012 (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Termination of appointment of Kathleen Henderson as a director (1 page) |
21 June 2012 | Termination of appointment of Kathleen Henderson as a director (1 page) |
21 June 2012 | Registered office address changed from Flat 4 22 Sinclair Gardens West Kensington London W14 0AT on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Flat 4 22 Sinclair Gardens West Kensington London W14 0AT on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Kathleen Henderson as a secretary (1 page) |
21 June 2012 | Termination of appointment of Kathleen Henderson as a secretary (1 page) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Termination of appointment of Sophie Speyer as a director (1 page) |
19 May 2011 | Appointment of Ms Monica Russo as a director (2 pages) |
19 May 2011 | Termination of appointment of Sophie Speyer as a director (1 page) |
19 May 2011 | Appointment of Ms Monica Russo as a director (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
31 August 2010 | Director's details changed for Sophie Katherine Speyer on 16 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Sophie Katherine Speyer on 16 August 2010 (2 pages) |
12 April 2010 | Appointment of Kathleen Henderson as a director (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
12 April 2010 | Appointment of Kathleen Henderson as a director (3 pages) |
12 April 2010 | Termination of appointment of Maria Di Chio as a director (2 pages) |
12 April 2010 | Termination of appointment of Maria Di Chio as a director (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (10 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (10 pages) |
29 May 2009 | Appointment terminated director christine faltheim (1 page) |
29 May 2009 | Appointment terminated director christine faltheim (1 page) |
29 May 2009 | Director appointed sophie katherine speyer (1 page) |
29 May 2009 | Director appointed sophie katherine speyer (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
11 September 2008 | Return made up to 16/08/08; change of members (7 pages) |
11 September 2008 | Return made up to 16/08/08; change of members (7 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
7 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (11 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (11 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (12 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (12 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
18 July 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members (11 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members (11 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 September 2003 | Return made up to 16/08/03; full list of members (11 pages) |
4 September 2003 | Return made up to 16/08/03; full list of members (11 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 31 corsham street london N1 6DR (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 31 corsham street london N1 6DR (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (19 pages) |
16 August 2002 | Incorporation (19 pages) |