New York, Ny 10171
United States
Director Name | Ottavio Francis Biondi Junior |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | King Street Capital Management Lp 65 East 55th Str 30th Floor New York Ny 10022 |
Director Name | Brian Joseph Higgins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | King Street Capital Management Lp 65 East 55th Str 30th Floor New York Ny 10022 |
Secretary Name | Ottavio Francis Biondi Junior |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | King Street Capital Management Lp 65 East 55th Str 30th Floor New York Ny 10022 |
Director Name | Mr Andrew Lago |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Berkeley Street London W1J 8HA |
Secretary Name | Christopher Harry Turland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Leconfield House Curzon Street London W1J 5JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 78 St James's St London SW1A 1JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
600k at £1 | King Street Capital Management Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,966,797 |
Net Worth | £5,430,669 |
Cash | £2,268,470 |
Current Liabilities | £6,483,338 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
6 June 2007 | Delivered on: 13 June 2007 Satisfied on: 20 July 2015 Persons entitled: Leconfield Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £404,966. see the mortgage charge document for full details. Fully Satisfied |
---|---|
15 February 2006 | Delivered on: 17 February 2006 Satisfied on: 30 January 2008 Persons entitled: Benchmark Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: All those sums standing for the time being to the credit of the deposit account opened pursuant to the rent deposit deed. Fully Satisfied |
17 August 2023 | Group of companies' accounts made up to 30 November 2022 (31 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
9 August 2022 | Group of companies' accounts made up to 30 November 2021 (30 pages) |
2 August 2022 | Registered office address changed from 78 78 st James's St London SW1A 1JB England to 78 st James's St London SW1A 1JB on 2 August 2022 (1 page) |
11 July 2022 | Registered office address changed from 50 Berkeley Street London W1J 8HA to 78 78 st James's St London SW1A 1JB on 11 July 2022 (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
26 August 2021 | Group of companies' accounts made up to 30 November 2020 (28 pages) |
26 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
26 April 2021 | Cessation of Ottavio Francis Biondi, Jr. as a person with significant control on 30 June 2020 (1 page) |
26 April 2021 | Change of details for Mr Brian Joseph Higgins as a person with significant control on 30 June 2020 (2 pages) |
21 August 2020 | Group of companies' accounts made up to 30 November 2019 (28 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
28 August 2019 | Group of companies' accounts made up to 30 November 2018 (28 pages) |
1 August 2019 | Director's details changed for Bruce Darringer on 30 July 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
17 August 2018 | Group of companies' accounts made up to 30 November 2017 (27 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
6 September 2017 | Group of companies' accounts made up to 30 November 2016 (27 pages) |
6 September 2017 | Group of companies' accounts made up to 30 November 2016 (27 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
16 August 2016 | Group of companies' accounts made up to 30 November 2015 (23 pages) |
16 August 2016 | Group of companies' accounts made up to 30 November 2015 (23 pages) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (23 pages) |
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (23 pages) |
20 July 2015 | Satisfaction of charge 2 in full (1 page) |
20 July 2015 | Satisfaction of charge 2 in full (1 page) |
10 June 2015 | Termination of appointment of Andrew Lago as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Andrew Lago as a director on 10 June 2015 (1 page) |
6 May 2015 | Director's details changed for Bruce Darringer on 5 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Bruce Darringer on 5 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Bruce Darringer on 5 May 2015 (2 pages) |
25 September 2014 | Registered office address changed from Leconfield House Curzon Street London W1J 5JA to 50 Berkeley Street London W1J 8HA on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Leconfield House Curzon Street London W1J 5JA to 50 Berkeley Street London W1J 8HA on 25 September 2014 (1 page) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Bruce Darringer on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Bruce Darringer on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Bruce Darringer on 2 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 March 2014 | Group of companies' accounts made up to 30 November 2013 (23 pages) |
28 March 2014 | Group of companies' accounts made up to 30 November 2013 (23 pages) |
2 July 2013 | Group of companies' accounts made up to 30 November 2012 (23 pages) |
2 July 2013 | Group of companies' accounts made up to 30 November 2012 (23 pages) |
10 June 2013 | Termination of appointment of Christopher Turland as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Christopher Turland as a secretary (2 pages) |
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (14 pages) |
29 August 2012 | Group of companies' accounts made up to 30 November 2011 (23 pages) |
29 August 2012 | Group of companies' accounts made up to 30 November 2011 (23 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
28 June 2012 | Termination of appointment of Brian Higgins as a director (2 pages) |
28 June 2012 | Appointment of Andrew Lago as a director (3 pages) |
28 June 2012 | Termination of appointment of Ottavio Biondi Junior as a director (2 pages) |
28 June 2012 | Termination of appointment of Brian Higgins as a director (2 pages) |
28 June 2012 | Appointment of Christopher Harry Turland as a secretary (3 pages) |
28 June 2012 | Termination of appointment of Ottavio Biondi Junior as a director (2 pages) |
28 June 2012 | Statement of company's objects (3 pages) |
28 June 2012 | Statement of company's objects (3 pages) |
28 June 2012 | Termination of appointment of Ottavio Biondi Junior as a secretary (2 pages) |
28 June 2012 | Termination of appointment of Ottavio Biondi Junior as a secretary (2 pages) |
28 June 2012 | Appointment of Christopher Harry Turland as a secretary (3 pages) |
28 June 2012 | Appointment of Andrew Lago as a director (3 pages) |
25 May 2012 | Annual return made up to 29 April 2012 (15 pages) |
25 May 2012 | Annual return made up to 29 April 2012 (15 pages) |
1 September 2011 | Group of companies' accounts made up to 30 November 2010 (24 pages) |
1 September 2011 | Group of companies' accounts made up to 30 November 2010 (24 pages) |
18 May 2011 | Annual return made up to 29 April 2011 (15 pages) |
18 May 2011 | Annual return made up to 29 April 2011 (15 pages) |
5 January 2011 | Auditor's resignation (1 page) |
5 January 2011 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
7 September 2010 | Group of companies' accounts made up to 30 November 2009 (20 pages) |
7 September 2010 | Group of companies' accounts made up to 30 November 2009 (20 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (15 pages) |
1 October 2009 | Group of companies' accounts made up to 30 November 2008 (21 pages) |
1 October 2009 | Group of companies' accounts made up to 30 November 2008 (21 pages) |
28 May 2009 | Director and secretary's change of particulars / ottavio biondi junior / 01/01/2009 (1 page) |
28 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
28 May 2009 | Director's change of particulars / brian higgins / 01/01/2009 (1 page) |
28 May 2009 | Director's change of particulars / brian higgins / 01/01/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / ottavio biondi junior / 01/01/2009 (1 page) |
27 May 2009 | Director's change of particulars / bruce darringer / 01/04/2009 (1 page) |
27 May 2009 | Director's change of particulars / bruce darringer / 01/04/2009 (1 page) |
1 October 2008 | Group of companies' accounts made up to 30 November 2007 (21 pages) |
1 October 2008 | Group of companies' accounts made up to 30 November 2007 (21 pages) |
2 May 2008 | Director's change of particulars / bruce darringer / 01/04/2008 (1 page) |
2 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
2 May 2008 | Director's change of particulars / bruce darringer / 01/04/2008 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Group of companies' accounts made up to 30 November 2006 (20 pages) |
18 September 2007 | Group of companies' accounts made up to 30 November 2006 (20 pages) |
15 June 2007 | Return made up to 29/04/07; full list of members (6 pages) |
15 June 2007 | Return made up to 29/04/07; full list of members (6 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Ad 29/12/06--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages) |
31 May 2007 | Ad 29/12/06--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (17 pages) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (17 pages) |
12 July 2006 | Return made up to 29/04/06; full list of members
|
12 July 2006 | Return made up to 29/04/06; full list of members
|
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Registered office changed on 02/12/05 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Registered office changed on 02/12/05 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
21 November 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Incorporation (17 pages) |
29 April 2005 | Incorporation (17 pages) |
29 April 2005 | Secretary resigned (1 page) |