Pinner
Middlesex
HA5 3BD
Director Name | Mr Nello Orsini |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 June 2015(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Professional Manager |
Country of Residence | Canada |
Correspondence Address | 4600 Sainte-Catherine Street West Westmount Qubec H3z 1s3 |
Director Name | Mr John Geoffrey Wood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bryher Island Portsmouth Hampshire PO6 4UF |
Director Name | Dr Gabriele Maria Bravi |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Venezulean |
Status | Resigned |
Appointed | 13 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2013) |
Role | Consultant |
Country of Residence | Venezuela |
Correspondence Address | 1a Avenida Y, 1a Transversal De Los Palos Grandes Caracas Venezuela |
Director Name | Dr Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 May 2013(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2015) |
Role | Trustee |
Country of Residence | Switzerland |
Correspondence Address | Chesa Steinbock La Punt-Chamues Graubunden Ch-7522 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Moondance Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,410 |
Cash | £3,866 |
Current Liabilities | £356,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
5 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 June 2017 | Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Termination of appointment of Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg as a director on 30 June 2015 (1 page) |
27 July 2015 | Appointment of Mr Nello Orsini as a director on 30 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg as a director on 30 June 2015 (1 page) |
27 July 2015 | Appointment of Mr Nello Orsini as a director on 30 June 2015 (2 pages) |
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 January 2015 | Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH to Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH to Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH to Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH on 5 January 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Director's details changed for Dr Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg on 21 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Dr Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Dr Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Dr Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg on 21 March 2014 (2 pages) |
18 February 2014 | Director's details changed for Dr Filippo Dollfus De Volckersberg on 14 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Dr Filippo Dollfus De Volckersberg on 14 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Dr Filippo Dollfus on 17 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Dr Filippo Dollfus on 17 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2013 | Termination of appointment of Gabriele Bravi as a director (1 page) |
20 May 2013 | Termination of appointment of Gabriele Bravi as a director (1 page) |
20 May 2013 | Appointment of Dr Filippo Dollfus as a director (2 pages) |
20 May 2013 | Appointment of Dr Filippo Dollfus as a director (2 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Secretary's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 20 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 20 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 20 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 20 December 2009
|
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Termination of appointment of Moondance Services (Uk) Limited as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Moondance Services (Uk) Limited as a secretary (2 pages) |
4 November 2009 | Termination of appointment of John Wood as a director (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
4 November 2009 | Termination of appointment of John Wood as a director (1 page) |
30 October 2009 | Appointment of Dr Gabriele Maria Bravi as a director (2 pages) |
30 October 2009 | Appointment of Dr Gabriele Maria Bravi as a director (2 pages) |
29 October 2009 | Appointment of Yogesh Dhirajlal Radia as a secretary (1 page) |
29 October 2009 | Registered office address changed from 1 Duchess Street London W1W 6AN on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 1 Duchess Street London W1W 6AN on 29 October 2009 (1 page) |
29 October 2009 | Appointment of Yogesh Dhirajlal Radia as a secretary (1 page) |
3 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 1-11 hay hill london W1J 6DH (1 page) |
28 May 2008 | Return made up to 09/12/07; full list of members (3 pages) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Return made up to 09/12/07; full list of members (3 pages) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 1-11 hay hill london W1J 6DH (1 page) |
27 May 2008 | Secretary's change of particulars / moondance services (uk) LIMITED / 28/09/2007 (1 page) |
27 May 2008 | Director's change of particulars / john wood / 01/01/2007 (1 page) |
27 May 2008 | Secretary's change of particulars / moondance services (uk) LIMITED / 28/09/2007 (1 page) |
27 May 2008 | Director's change of particulars / john wood / 01/01/2007 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
15 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
20 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
13 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 1 hay hill mayfair london W1J 6DH (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 1 hay hill mayfair london W1J 6DH (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
9 December 2003 | Incorporation (17 pages) |
9 December 2003 | Incorporation (17 pages) |