London
SW3 4JA
Director Name | Mr Alessandro Denegri |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 December 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 46 Tite Street London SW3 4JA |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Mr Raymond Maggar |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Tower House 46 Tite Street London SW3 4JA |
Secretary Name | Mr Raymond Maggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Tower House 46 Tite Street London SW3 4JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Ali Reza Rastegar 33.33% Ordinary |
---|---|
1 at £1 | Mr Marika Cobbold 33.33% Ordinary |
1 at £1 | Mr Raymond Maggar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3,415 |
Current Liabilities | £3,412 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 10 July 2022 with updates (5 pages) |
13 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
21 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 April 2019 | Termination of appointment of Raymond Maggar as a director on 31 March 2017 (1 page) |
23 April 2019 | Cessation of Raymond Maggar as a person with significant control on 31 March 2017 (1 page) |
30 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
4 August 2017 | Notification of Ali Reza Rastegar as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Ali Reza Rastegar as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
10 January 2017 | Appointment of Mr Alessandro Denegri as a director on 20 December 2016 (2 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
10 January 2017 | Appointment of Mr Alessandro Denegri as a director on 20 December 2016 (2 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
16 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 August 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Raymond Maggar on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Raymond Maggar on 3 August 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Ali Reza Rastegar on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Ali Reza Rastegar on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Raymond Maggar on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Ali Reza Rastegar on 3 August 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page) |
3 August 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page) |
3 August 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: c/o dawsons 2 new square lincolns inn london WC2A 3RZ (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: c/o dawsons 2 new square lincolns inn london WC2A 3RZ (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
15 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Location of register of members (1 page) |
22 March 2007 | Return made up to 19/07/06; full list of members (5 pages) |
22 March 2007 | Return made up to 19/07/06; full list of members (5 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Secretary resigned;director resigned (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 2007 | Secretary resigned;director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New secretary appointed;new director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2006 | Company name changed borderpoppy property management LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed borderpoppy property management LIMITED\certificate issued on 10/02/06 (2 pages) |
19 July 2005 | Incorporation (18 pages) |
19 July 2005 | Incorporation (18 pages) |