London
SW7 3DD
Director Name | Emmalisa Marcozzi Rozzi Lapenna |
---|---|
Date of Birth | March 1952 (Born 70 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 437 Fulham Road London SW10 9TY |
Director Name | Ms Luisa De Sanctis |
---|---|
Date of Birth | March 1972 (Born 50 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 December 2020(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Homemaker |
Country of Residence | Switzerland |
Correspondence Address | 7 Lettenstrasse Zumikon Zurich 8126 |
Director Name | Ms Beverley Ann Boswell |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 32a Cranley Gardens London SW7 3DD |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | R N Hinde Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 2015) |
Correspondence Address | Howick Pursers Lane Peaslake Surrey GU5 9RE |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Clark Minnow Investments LTD 7.14% Ordinary |
---|---|
1 at £1 | Emmalisa Rozzi 7.14% Ordinary |
1 at £1 | Hoban Ventures LTD 7.14% Ordinary |
1 at £1 | Luca Bianconi 7.14% Ordinary |
1 at £1 | Mr Alexander Frost 7.14% Ordinary |
1 at £1 | Mr E. Gomes 7.14% Ordinary |
1 at £1 | Mr John Michael Hennessey 7.14% Ordinary |
1 at £1 | Mr Peter Edward Jackson 7.14% Ordinary |
1 at £1 | Mrs Alia Banton 7.14% Ordinary |
1 at £1 | Pembroke Enterprises LTD 7.14% Ordinary |
1 at £1 | Reveille Nominees LTD & Rose Chaplet Nominees LTD 7.14% Ordinary |
3 at £1 | Enfranchisement Investments LTD 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Current Liabilities | £5,072 |
Latest Accounts | 28 September 2022 (4 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 20 July 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2023 (6 months from now) |
2 November 2021 | Accounts for a dormant company made up to 28 September 2021 (4 pages) |
---|---|
27 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Ms Luisa De Sanctis as a director on 15 December 2020 (2 pages) |
11 January 2021 | Appointment of Ms Beverley Ann Boswell as a director on 8 January 2021 (2 pages) |
22 October 2020 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
28 July 2020 | Confirmation statement made on 20 July 2020 with updates (6 pages) |
17 October 2019 | Accounts for a dormant company made up to 28 September 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 20 July 2019 with updates (6 pages) |
6 March 2019 | Accounts for a dormant company made up to 28 September 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with updates (6 pages) |
27 June 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 March 2018 (1 page) |
26 June 2018 | Micro company accounts made up to 28 September 2017 (3 pages) |
7 March 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Enterprise House Beesons Yard Bury Lane Rickmansworth WD3 1DS on 7 March 2018 (1 page) |
25 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 June 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
21 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 7 January 2015
|
21 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 7 January 2015
|
21 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 7 January 2015
|
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 7 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 7 January 2015 (1 page) |
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 7 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 7 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 7 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 7 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 March 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
3 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 28 September 2011 (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 28 September 2011 (3 pages) |
30 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for R N Hinde Limited on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for R N Hinde Limited on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Emmalisa Marcozzi Rozzi Lapenna on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Wallace Banton on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Wallace Banton on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Emmalisa Marcozzi Rozzi Lapenna on 18 July 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
28 August 2009 | Return made up to 20/07/09; full list of members (7 pages) |
28 August 2009 | Return made up to 20/07/09; full list of members (7 pages) |
2 August 2009 | Total exemption full accounts made up to 28 September 2008 (12 pages) |
2 August 2009 | Total exemption full accounts made up to 28 September 2008 (12 pages) |
19 February 2009 | Total exemption small company accounts made up to 28 September 2007 (8 pages) |
19 February 2009 | Total exemption small company accounts made up to 28 September 2007 (8 pages) |
1 September 2008 | Return made up to 20/07/08; full list of members (7 pages) |
1 September 2008 | Return made up to 20/07/08; full list of members (7 pages) |
22 May 2008 | Accounting reference date extended from 31/07/2007 to 28/09/2007 (1 page) |
22 May 2008 | Accounting reference date extended from 31/07/2007 to 28/09/2007 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 August 2007 | Return made up to 20/07/07; full list of members (5 pages) |
16 August 2007 | Return made up to 20/07/07; full list of members (5 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: bentley house 4A disraeli road london SW15 2DS (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: bentley house 4A disraeli road london SW15 2DS (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 16 old bailey london EC4M 7EG (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 16 old bailey london EC4M 7EG (1 page) |
6 July 2007 | Secretary resigned (1 page) |
28 July 2006 | Ad 30/06/06-30/06/06 £ si [email protected]=13 (3 pages) |
28 July 2006 | Ad 30/06/06-30/06/06 £ si [email protected]=13 (3 pages) |
20 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
26 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
21 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
20 July 2004 | Incorporation (15 pages) |
20 July 2004 | Incorporation (15 pages) |