Twickenham
Middlesex
TW1 1LU
Secretary Name | Mr Patrick Valente |
---|---|
Status | Current |
Appointed | 01 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Flat 1, 207 St. Margarets Road Twickenham Middlesex TW1 1LU |
Director Name | Chaim Izak George Katz |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Antiquaire |
Correspondence Address | Le Victoria Bt F Set N4 13 Blvd Princesse Charlotte Monte Carlo 98000 Monaco |
Director Name | Nicholas Francis Black |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shaftesbury Road Richmond Surrey TW9 2TD |
Secretary Name | Ms Lindsey Patricia Dora Black |
---|---|
Status | Resigned |
Appointed | 10 November 2009(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 15 Shaftesbury Road Richmond Surrey TW9 2TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 3rd Floor 10 Argyll Street London W1F 7TQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72-74 Hill Rise Richmond TW10 6UB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Catherine Anne Pennington 20.00% Ordinary |
---|---|
1 at £1 | Karen Elaine Chuck & Anthony Paul Chuck 20.00% Ordinary A |
1 at £1 | Mark Hobson 20.00% Ordinary |
1 at £1 | Mr Oliver Von Vandsberg-sadie 20.00% Ordinary |
1 at £1 | Ms Olatz Berasategui & Mr Patrick Velente 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
17 November 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
17 November 2021 | Notification of Patrick Valente as a person with significant control on 14 October 2021 (2 pages) |
17 November 2021 | Appointment of Mr Patrick Valente as a director on 14 October 2021 (2 pages) |
16 November 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
16 November 2021 | Appointment of Mr Stephen Bowden as a secretary on 25 October 2021 (2 pages) |
16 November 2021 | Cessation of Olatz Berasategi as a person with significant control on 12 June 2021 (1 page) |
16 November 2021 | Termination of appointment of Patrick Valente as a secretary on 25 October 2021 (1 page) |
16 November 2021 | Termination of appointment of Olatz Berasategi as a director on 12 June 2021 (1 page) |
16 November 2021 | Registered office address changed from 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR to 72-74 Hill Rise Richmond TW10 6UB on 16 November 2021 (1 page) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
27 November 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
7 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
26 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
10 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 April 2015 | Termination of appointment of Lindsey Patricia Dora Black as a secretary on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Patrick Valente as a secretary on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Lindsey Patricia Dora Black as a secretary on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Ms Olatz Berasategi as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Lindsey Patricia Dora Black as a secretary on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Patrick Valente as a secretary on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Nicholas Francis Black as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Ms Olatz Berasategi as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Nicholas Francis Black as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Nicholas Francis Black as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Patrick Valente as a secretary on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Ms Olatz Berasategi as a director on 1 April 2015 (2 pages) |
27 November 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
27 November 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
22 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Secretary's details changed for Ms Lindsey Patricia Dora Mckay on 22 September 2013 (1 page) |
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Secretary's details changed for Ms Lindsey Patricia Dora Mckay on 22 September 2013 (1 page) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
3 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Termination of appointment of Chaim Katz as a director (1 page) |
23 June 2010 | Appointment of Ms Lindsey Patricia Dora Mckay as a secretary (1 page) |
23 June 2010 | Appointment of Ms Lindsey Patricia Dora Mckay as a secretary (1 page) |
23 June 2010 | Termination of appointment of Chaim Katz as a director (1 page) |
27 May 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
19 May 2010 | Registered office address changed from 72-74 Hill Rise Richmond Surrey TW10 6UB on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from 72-74 Hill Rise Richmond Surrey TW10 6UB on 19 May 2010 (2 pages) |
2 March 2010 | Appointment of Nicholas Francis Black as a director (3 pages) |
2 March 2010 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 2 March 2010 (2 pages) |
2 March 2010 | Appointment of Nicholas Francis Black as a director (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2009 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 11 November 2009 (2 pages) |
10 November 2009 | Termination of appointment of Bedford Row Registrars Limited as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Bedford Row Registrars Limited as a secretary (2 pages) |
12 August 2009 | Return made up to 22/09/06; full list of members (8 pages) |
12 August 2009 | Return made up to 22/09/06; full list of members (8 pages) |
12 August 2009 | Return made up to 22/09/08; full list of members (8 pages) |
12 August 2009 | Return made up to 22/09/07; full list of members (8 pages) |
12 August 2009 | Return made up to 22/09/07; full list of members (8 pages) |
12 August 2009 | Return made up to 22/09/08; full list of members (8 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from claridge house 32 davies street london W1K 4ND (1 page) |
8 July 2009 | Secretary's change of particulars / bedford row registrars LIMITED / 07/07/2009 (1 page) |
8 July 2009 | Secretary's change of particulars / bedford row registrars LIMITED / 07/07/2009 (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from claridge house 32 davies street london W1K 4ND (1 page) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
15 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
21 February 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
21 February 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
21 February 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
21 February 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 March 2006 | Return made up to 22/09/05; full list of members
|
3 March 2006 | Return made up to 22/09/05; full list of members
|
2 September 2005 | Ad 10/08/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 September 2005 | Ad 10/08/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
5 August 2005 | Ad 28/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 August 2005 | Ad 28/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 August 2005 | Ad 28/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 August 2005 | Ad 28/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 May 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
22 September 2004 | Incorporation (17 pages) |
22 September 2004 | Incorporation (17 pages) |