London
EC1V 0BN
Director Name | Mrs Berta De Patton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 05 January 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2013) |
Role | Lawyer |
Country of Residence | Panama |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Director Name | Mrs Genevieve Odette Rona Magnan |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 25 February 2013(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2022) |
Role | Corporate Administrator |
Country of Residence | Seychelles |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Director Name | Tylney Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 February 2013) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Tylney Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 February 2013) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Genevieve Magnan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,682 |
Cash | £5,118 |
Current Liabilities | £52,145 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
3 August 2023 | Amended total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
1 August 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
29 March 2023 | Confirmation statement made on 21 March 2023 with updates (5 pages) |
28 November 2022 | Notification of Zoran Tavcar as a person with significant control on 1 November 2022 (2 pages) |
28 November 2022 | Notification of Tomaz Tavcar as a person with significant control on 1 November 2022 (2 pages) |
25 November 2022 | Cessation of Genevieve Odette Rona Magnan as a person with significant control on 1 November 2022 (1 page) |
25 November 2022 | Termination of appointment of Genevieve Odette Rona Magnan as a director on 1 November 2022 (1 page) |
24 November 2022 | Appointment of Ms Rea Ketty Yolande Barreau as a director on 1 November 2022 (2 pages) |
25 October 2022 | Amended total exemption full accounts made up to 31 October 2021 (6 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
23 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
8 April 2021 | Confirmation statement made on 21 March 2021 with updates (5 pages) |
4 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 March 2020 | Director's details changed for Ms Genevieve Odette Rona Magnan on 30 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
9 September 2019 | Registered office address changed from 34 Anyards Road Cobham KT11 2LA England to 65 Compton Street London EC1V 0BN on 9 September 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
24 January 2019 | Registered office address changed from 1 Duchess Street London W1W 6AN to 34 Anyards Road Cobham KT11 2LA on 24 January 2019 (1 page) |
7 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 December 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Termination of appointment of Tylney Directors Limited as a director (1 page) |
26 February 2013 | Termination of appointment of Tylney Directors Limited as a director (1 page) |
26 February 2013 | Termination of appointment of Tylney Secretaries Limited as a secretary (1 page) |
26 February 2013 | Termination of appointment of Tylney Secretaries Limited as a secretary (1 page) |
25 February 2013 | Appointment of Ms Genevieve Odette Rona Magnan as a director (2 pages) |
25 February 2013 | Termination of appointment of Berta De Patton as a director (1 page) |
25 February 2013 | Termination of appointment of Berta De Patton as a director (1 page) |
25 February 2013 | Appointment of Ms Genevieve Odette Rona Magnan as a director (2 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 January 2012 | Appointment of Mrs Berta De Patton as a director (2 pages) |
5 January 2012 | Appointment of Mrs Berta De Patton as a director (2 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2009 | Director's details changed for Tylney Directors Limited on 17 November 2009 (1 page) |
19 November 2009 | Director's details changed for Tylney Directors Limited on 17 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Tylney Secretaries Limited on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Tylney Secretaries Limited on 17 November 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 10 cromwell place south kensington london SW7 2JN (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 10 cromwell place south kensington london SW7 2JN (1 page) |
3 April 2009 | Return made up to 17/11/08; full list of members (3 pages) |
3 April 2009 | Return made up to 17/11/08; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 June 2008 | Return made up to 17/11/07; full list of members (3 pages) |
23 June 2008 | Return made up to 17/11/07; full list of members (3 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 January 2006 | Return made up to 17/11/05; full list of members (2 pages) |
19 January 2006 | Return made up to 17/11/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 March 2005 | Return made up to 17/11/04; full list of members (8 pages) |
1 March 2005 | Return made up to 17/11/04; full list of members (8 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 53 rodney street liverpool L1 9ER (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 53 rodney street liverpool L1 9ER (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
20 October 2003 | Incorporation (14 pages) |
20 October 2003 | Incorporation (14 pages) |