Wembley
Middlesex
HA0 1HD
Director Name | Mrs Elizabeth Nolin Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English,American |
Status | Current |
Appointed | 14 July 2006(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Suite 111 Viglen House Business Centre 368 Alperto Wembley Middlesex HA0 1HD |
Director Name | Mrs Ilaria Pulini |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 January 2014(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | Suite 111 Viglen House Business Centre 368 Alperto Wembley HA0 1HD |
Director Name | Mr Nicolas Aubert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 10 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite 111 Viglen House Business Centre 368 Alperto Wembley Middlesex HA0 1HD |
Director Name | Mr Cormac John Dolan |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 August 2022(16 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 111 Viglen House Business Centre 368 Alperto Wembley Middlesex HA0 1HD |
Director Name | Tiarnan O'Rourke |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Cheniston Gardens London W8 6TQ |
Secretary Name | Richard Clode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 10 Cheniston Gardens London W8 6TQ |
Director Name | Paul Tan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 111 Viglen House Business Centre 368 Alperto Wembley Middlesex HA0 1HD |
Director Name | Mr Paul Tan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2014(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 October 2020) |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | Suite 111 Viglen House Business Centre 368 Alperto Wembley Middlesex HA0 1HD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2014) |
Correspondence Address | The Studio 16 Cavaye Place London E SW10 9PT |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2014) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2014) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Registered Address | Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Elizbeth Hunt & Roger Hunt 25.00% Ordinary |
---|---|
1 at £0.01 | Ilaria Pulini 25.00% Ordinary |
1 at £0.01 | Jasna Bibic 25.00% Ordinary |
1 at £0.01 | Mr Paul Shichun Tan & Mrs Catherine Laypoh Tan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £855 |
Cash | £1,055 |
Current Liabilities | £100 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
13 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
---|---|
7 December 2022 | Micro company accounts made up to 23 June 2022 (3 pages) |
23 September 2022 | Change of details for Jasna Ana Bibic as a person with significant control on 5 August 2022 (2 pages) |
23 September 2022 | Change of details for Jasna Ana Bibic as a person with significant control on 5 August 2022 (2 pages) |
22 September 2022 | Change of details for Mr Cormac John Dolan as a person with significant control on 5 August 2022 (2 pages) |
22 September 2022 | Change of details for Mrs Ilaria Pulini as a person with significant control on 5 August 2022 (2 pages) |
22 September 2022 | Change of details for Nicolas Michael Marie Aubert as a person with significant control on 5 August 2022 (2 pages) |
22 September 2022 | Change of details for Elizabeth Hunt as a person with significant control on 5 August 2022 (2 pages) |
7 September 2022 | Notification of Cormac John Dolan as a person with significant control on 5 August 2022 (2 pages) |
7 September 2022 | Appointment of Mr Cormac John Dolan as a director on 5 August 2022 (2 pages) |
7 September 2022 | Statement of capital following an allotment of shares on 5 August 2022
|
15 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
19 February 2022 | Withdrawal of a person with significant control statement on 19 February 2022 (2 pages) |
29 July 2021 | Notification of Nicolas Michael Marie Aubert as a person with significant control on 15 July 2021 (2 pages) |
27 July 2021 | Change of details for Mrs Ilaria Pulini as a person with significant control on 15 July 2021 (2 pages) |
27 July 2021 | Notification of Jasna Ana Bibic as a person with significant control on 15 July 2021 (2 pages) |
27 July 2021 | Notification of Elizabeth Hunt as a person with significant control on 15 July 2021 (2 pages) |
13 July 2021 | Notification of a person with significant control statement (2 pages) |
4 July 2021 | Cessation of Jasna Ana Bibic as a person with significant control on 4 July 2021 (1 page) |
24 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
11 November 2020 | Appointment of Mr Nicolas Aubert as a director on 10 November 2020 (2 pages) |
11 November 2020 | Notification of Ilaria Pulini as a person with significant control on 9 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Paul Tan as a director on 27 October 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 23 June 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
12 December 2018 | Micro company accounts made up to 23 June 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
23 February 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
5 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
12 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
3 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2016 | Appointment of Mr Paul Tan as a director on 25 April 2014 (2 pages) |
2 March 2016 | Appointment of Mr Paul Tan as a director on 25 April 2014 (2 pages) |
4 December 2015 | Termination of appointment of Paul Tan as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Paul Tan as a director on 4 December 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
18 July 2015 | Director's details changed for Elizabeth Tagge on 15 July 2015 (2 pages) |
18 July 2015 | Director's details changed for Elizabeth Tagge on 15 July 2015 (2 pages) |
2 April 2015 | Director's details changed for Ilaria Pulini on 25 November 2014 (3 pages) |
2 April 2015 | Director's details changed for Illaria Pulini on 25 November 2014 (3 pages) |
2 April 2015 | Director's details changed for Illaria Pulini on 25 November 2014 (3 pages) |
2 April 2015 | Director's details changed for Ilaria Pulini on 25 November 2014 (3 pages) |
1 April 2015 | Termination of appointment of Ringley Shadow Directors Limited as a director on 25 November 2014 (1 page) |
1 April 2015 | Director's details changed for Miss Jasna Ana Bibic on 25 November 2014 (3 pages) |
1 April 2015 | Director's details changed for Paul Tan on 25 November 2014 (2 pages) |
1 April 2015 | Director's details changed for Miss Jasna Ana Bibic on 25 November 2014 (3 pages) |
1 April 2015 | Director's details changed for Paul Tan on 25 November 2014 (2 pages) |
1 April 2015 | Termination of appointment of Ringley Limited as a secretary on 25 November 2014 (1 page) |
1 April 2015 | Termination of appointment of Ringley Limited as a secretary on 25 November 2014 (1 page) |
1 April 2015 | Director's details changed for Elizabeth Tagge on 25 November 2014 (2 pages) |
1 April 2015 | Director's details changed for Elizabeth Tagge on 25 November 2014 (2 pages) |
1 April 2015 | Termination of appointment of Ringley Shadow Directors Limited as a director on 25 November 2014 (1 page) |
20 March 2015 | Registered office address changed from Ringley House 349 Royal College Street Camden Town NW1 9QS to Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD on 20 March 2015 (2 pages) |
20 March 2015 | Registered office address changed from Ringley House 349 Royal College Street Camden Town NW1 9QS to Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD on 20 March 2015 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
1 November 2014 | Previous accounting period shortened from 31 July 2014 to 23 June 2014 (1 page) |
1 November 2014 | Previous accounting period shortened from 31 July 2014 to 23 June 2014 (1 page) |
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
5 June 2014 | Appointment of Paul Tan as a director (3 pages) |
5 June 2014 | Appointment of Paul Tan as a director (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 March 2014 | Termination of appointment of Tiarnan O'rourke as a director (1 page) |
4 March 2014 | Termination of appointment of Tiarnan O'rourke as a director (1 page) |
5 February 2014 | Termination of appointment of Farrar Property Management Limited as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Farrar Property Management Limited as a secretary (2 pages) |
16 January 2014 | Appointment of Illaria Pulini as a director (3 pages) |
16 January 2014 | Registered office address changed from Ringley House Royal College Street London NW1 9QS on 16 January 2014 (3 pages) |
16 January 2014 | Appointment of Illaria Pulini as a director (3 pages) |
16 January 2014 | Registered office address changed from Ringley House Royal College Street London NW1 9QS on 16 January 2014 (3 pages) |
3 January 2014 | Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT England on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 14 July 2013 with a full list of shareholders
|
3 January 2014 | Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT England on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 December 2013 | Appointment of Ringley Limited as a secretary (3 pages) |
19 December 2013 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
19 December 2013 | Appointment of Ringley Limited as a secretary (3 pages) |
19 December 2013 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Appointment of Farrar Property Management Limited as a secretary (3 pages) |
15 August 2012 | Appointment of Farrar Property Management Limited as a secretary (3 pages) |
1 August 2012 | Registered office address changed from Craig Sheehan 1 Barons Court Road West Kensington London W14 9DP Uk on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Craig Sheehan 1 Barons Court Road West Kensington London W14 9DP Uk on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Craig Sheehan 1 Barons Court Road West Kensington London W14 9DP Uk on 1 August 2012 (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 January 2011 | Termination of appointment of Richard Clode as a secretary (1 page) |
10 January 2011 | Termination of appointment of Richard Clode as a secretary (1 page) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Tiarnan O'rourke on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Elizabeth Tagge on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Jasna Bibic on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Jasna Bibic on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Tiarnan O'rourke on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Jasna Bibic on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Tiarnan O'rourke on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Elizabeth Tagge on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Elizabeth Tagge on 1 October 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 2 castle business village station road hampton middlesex TW12 2BX (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 2 castle business village station road hampton middlesex TW12 2BX (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
14 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 10 dover street london W1S 4LQ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 10 dover street london W1S 4LQ (1 page) |
14 July 2006 | Incorporation (20 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Incorporation (20 pages) |