London.
SW1Y 6HR
Director Name | Wendy Wu |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
Director Name | Karen Anne Gilbert |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Asst Producer Media |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
Secretary Name | Charles Horder |
---|---|
Status | Current |
Appointed | 04 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
Director Name | Ms Tamar Einav |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2023(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
Director Name | Philip Christopher Harvey |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | New Penderel House, 2nd Floor 283-288, High Holborn London. WC1V 7HP |
Secretary Name | Charles Horder |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Hadley Highstone Hadley Barnet Hertfordshire EN5 4PU |
Director Name | Maria Gabriela Scardaccione |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 June 2014(8 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Horder Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2016) |
Correspondence Address | 44 Hadley Highstone Barnet Hertfordshire EN5 4PU |
Registered Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.3k at £0.01 | Carlos Scardaccione & Maria Bayala Scardaccione 42.67% Ordinary |
---|---|
2k at £0.01 | Jane Horder 20.23% Ordinary |
1.9k at £0.01 | Karen Anne Gilbert 18.60% Ordinary |
1.9k at £0.01 | Wendy Wu 18.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
29 February 2024 | Notification of Tamar Einav as a person with significant control on 18 August 2023 (2 pages) |
---|---|
22 February 2024 | Appointment of Miss Tamar Einav as a director on 18 August 2023 (2 pages) |
22 February 2024 | Termination of appointment of Maria Gabriela Scardaccione as a director on 18 August 2023 (1 page) |
22 February 2024 | Cessation of Maria Gabriela Scardaccione as a person with significant control on 18 August 2023 (1 page) |
14 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
7 August 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
14 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 20 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Maria Gabriela Scardaccione as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Maria Gabriela Scardaccione as a person with significant control on 1 July 2016 (2 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 July 2016 | Appointment of Charles Horder as a secretary on 4 April 2016 (2 pages) |
11 July 2016 | Appointment of Charles Horder as a secretary on 4 April 2016 (2 pages) |
11 July 2016 | Termination of appointment of Horder Corporate Services Limited as a secretary on 4 April 2016 (1 page) |
11 July 2016 | Termination of appointment of Horder Corporate Services Limited as a secretary on 4 April 2016 (1 page) |
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 April 2016 | Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 September 2015 | Secretary's details changed for Everett Horder Corporate Services Limited on 1 July 2014 (1 page) |
15 September 2015 | Secretary's details changed for Everett Horder Corporate Services Limited on 1 July 2014 (1 page) |
15 September 2015 | Secretary's details changed for Everett Horder Corporate Services Limited on 1 July 2014 (1 page) |
15 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
19 May 2015 | Appointment of Maria Gabriela Scardaccione as a director on 27 June 2014 (2 pages) |
19 May 2015 | Termination of appointment of Philip Christopher Harvey as a director on 27 June 2014 (1 page) |
19 May 2015 | Termination of appointment of Philip Christopher Harvey as a director on 27 June 2014 (1 page) |
19 May 2015 | Appointment of Maria Gabriela Scardaccione as a director on 27 June 2014 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ to New Penderel House, 2Nd Floor, 283-288, High Holborn, London. WC1V 7HP on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ to New Penderel House, 2Nd Floor, 283-288, High Holborn, London. WC1V 7HP on 22 July 2014 (1 page) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Karen Anne Gilbert on 13 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Everett Horder Corporate Services Limited on 13 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Wendy Wu on 13 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Philip Christopher Harvey on 13 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Jane Horder on 13 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Wendy Wu on 13 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Jane Horder on 13 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Philip Christopher Harvey on 13 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Everett Horder Corporate Services Limited on 13 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Karen Anne Gilbert on 13 June 2010 (2 pages) |
26 August 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
26 August 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
24 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Return made up to 13/06/08; full list of members (5 pages) |
27 October 2008 | Return made up to 13/06/08; full list of members (5 pages) |
24 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2008 | Return made up to 13/06/07; full list of members (5 pages) |
23 October 2008 | Return made up to 13/06/07; full list of members (5 pages) |
15 April 2008 | Appointment terminated secretary charles horder (1 page) |
15 April 2008 | Secretary appointed everett horder corporate services LIMITED (2 pages) |
15 April 2008 | Appointment terminated secretary charles horder (1 page) |
15 April 2008 | Secretary appointed everett horder corporate services LIMITED (2 pages) |
27 March 2007 | Ad 13/06/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 March 2007 | Div 13/06/06 (2 pages) |
27 March 2007 | Ad 13/06/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 March 2007 | Div 13/06/06 (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
13 June 2006 | Incorporation (16 pages) |
13 June 2006 | Incorporation (16 pages) |