London
N5 2HZ
Director Name | Mrs Lorella Gianfaldoni |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 September 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Administrator |
Country of Residence | Italy |
Correspondence Address | 40 Beresford Road London N5 2HZ |
Director Name | Lesley Ann Downer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 August 2003) |
Role | Writer |
Correspondence Address | 40d Beresford Road London N5 2HZ |
Director Name | Anthony Bernard James Wise |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 June 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 40c Beresford Road London N5 2HZ |
Secretary Name | Katharine Louise Spears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 August 2003) |
Role | Product Marketing Manager |
Correspondence Address | 40b Beresford Road London N5 2HZ |
Director Name | Anthony Paul Sellers |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2005) |
Role | Radio Producer |
Correspondence Address | 40 Beresford Road London N5 2HZ |
Secretary Name | Lesley Ann Downer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 40 Beresford Road London N5 2HZ |
Secretary Name | David Julius Fine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 January 2011) |
Role | PR Consultant |
Correspondence Address | 40 Beresford Road London N5 2HZ |
Director Name | Bruno Gil |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 40b Beresford Road London N5 2HZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O William Evans & Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Bruno Gil 25.00% Ordinary |
---|---|
1 at £1 | Henry Robert Alexander Stanford & Hanne Haugen 25.00% Ordinary |
1 at £1 | Julie Ross & Adrian Harrington 25.00% Ordinary |
1 at £1 | Lorella Gianfaldoni 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2,858 |
Current Liabilities | £3,211 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
18 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
23 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
16 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
28 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
26 November 2019 | Appointment of Mrs Lorella Gianfaldoni as a director on 12 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
1 August 2019 | Termination of appointment of Bruno Gil as a director on 30 June 2019 (1 page) |
4 October 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 October 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages) |
3 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
Statement of capital on 2015-06-03
|
25 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
Statement of capital on 2015-06-03
|
16 July 2014 | Appointment of Bruno Gil as a director on 1 June 2014 (3 pages) |
16 July 2014 | Appointment of Bruno Gil as a director on 1 June 2014 (3 pages) |
16 July 2014 | Appointment of Bruno Gil as a director on 1 June 2014 (3 pages) |
18 June 2014 | Termination of appointment of Anthony Wise as a director (2 pages) |
18 June 2014 | Termination of appointment of Anthony Wise as a director (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of David Fine as a secretary (2 pages) |
20 May 2011 | Appointment of Adrian Edward Harrington as a secretary (3 pages) |
20 May 2011 | Appointment of Adrian Edward Harrington as a secretary (3 pages) |
20 May 2011 | Termination of appointment of David Fine as a secretary (2 pages) |
16 November 2010 | Director's details changed for Anthony Bernard James Wise on 16 August 2010 (2 pages) |
16 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Anthony Bernard James Wise on 16 August 2010 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
9 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 November 2007 | Return made up to 16/08/07; no change of members (6 pages) |
19 November 2007 | Return made up to 16/08/07; no change of members (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 16/08/06; full list of members
|
18 April 2007 | Return made up to 16/08/06; full list of members
|
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 October 2005 | Return made up to 16/08/05; full list of members (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Return made up to 16/08/05; full list of members (8 pages) |
21 December 2004 | Return made up to 16/08/04; full list of members
|
21 December 2004 | Return made up to 16/08/04; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
9 September 2003 | Return made up to 16/08/03; full list of members
|
9 September 2003 | Return made up to 16/08/03; full list of members
|
7 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
7 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 July 2003 | Ad 31/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 July 2003 | Ad 31/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
16 August 2002 | Incorporation (19 pages) |
16 August 2002 | Incorporation (19 pages) |