London
SW7 1EZ
Director Name | Mr Nicolas Sebastiano Pejacsevich Wilczek |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 April 2024(20 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 6-8 Montpelier Street London SW7 1EZ |
Director Name | Ms Virginia Anne Hicks |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Henderson Road London SW18 3RR |
Director Name | Ms Julia Wiggins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 42 Woodlands Avenue New Malden KT3 3UQ |
Secretary Name | Ms Virginia Anne Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Henderson Road London SW18 3RR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 6-8 Montpelier Street London SW7 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
70 at £1 | Virginia Hicks 70.00% Ordinary |
---|---|
30 at £1 | Julia Wiggins 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,278 |
Cash | £108,320 |
Current Liabilities | £209,758 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 17 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 17 April |
Latest Return | 25 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
23 April 2024 | Amended total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 April 2024 | Appointment of Mr Patricio Eduardo Alvarado as a director on 17 April 2024 (2 pages) |
19 April 2024 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 6-8 Montpelier Street London SW7 1EZ on 19 April 2024 (1 page) |
19 April 2024 | Previous accounting period extended from 31 March 2024 to 17 April 2024 (1 page) |
19 April 2024 | Appointment of Mr Nicolas Sebastiano Pejacsevich Wilczek as a director on 17 April 2024 (2 pages) |
19 April 2024 | Cessation of Julia Wiggins as a person with significant control on 17 April 2024 (1 page) |
19 April 2024 | Cessation of Virginia Anne Hicks as a person with significant control on 17 April 2024 (1 page) |
19 April 2024 | Notification of Nicolas Van Patrick Limited as a person with significant control on 17 April 2024 (2 pages) |
19 April 2024 | Termination of appointment of Julia Wiggins as a director on 17 April 2024 (1 page) |
19 April 2024 | Termination of appointment of Virginia Anne Hicks as a secretary on 17 April 2024 (1 page) |
19 April 2024 | Termination of appointment of Virginia Anne Hicks as a director on 17 April 2024 (1 page) |
5 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
16 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
13 May 2021 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 13 May 2021 (1 page) |
7 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
29 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Virginia Anne Hicks on 25 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Julia Wiggins on 25 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Virginia Anne Hicks on 25 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Julia Wiggins on 25 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 June 2008 | Return made up to 25/04/08; no change of members (7 pages) |
30 June 2008 | Return made up to 25/04/08; no change of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
8 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
11 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 117 sydney street london SW3 6NR (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 117 sydney street london SW3 6NR (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: cromwell house fulwood place london WC1V 6HZ (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: cromwell house fulwood place london WC1V 6HZ (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Resolutions
|
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (11 pages) |
25 April 2003 | Incorporation (11 pages) |