12 Delahays Road
Hale
Cheshire
WA15 8DY
Director Name | Ms Marianna Acquaviva |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tant Building Management Lt, Highstone House 165 H Barnet EN5 5SU |
Secretary Name | Marianna Acquaviva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 3rd Floor Flat 108a Elgin Avenue London W9 2HD |
Director Name | Ms Viviana Castro |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British,Colombian |
Status | Resigned |
Appointed | 26 October 2015(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 2022) |
Role | Private Equity Investments |
Country of Residence | United Kingdom |
Correspondence Address | Tant Building Management Lt, Highstone House 165 H Barnet EN5 5SU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | MRL Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2014) |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | Red Rock Estate & Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 May 2019) |
Correspondence Address | Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT |
Secretary Name | C/O Dexters Block Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2021) |
Correspondence Address | Swan House 203 Swan Road Feltham TW13 6LL |
Registered Address | Tant Building Management Lt, Highstone House 165 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
1 at £1 | Bleeding Heart Catering Company LTD 20.00% Ordinary |
---|---|
1 at £1 | Daniel Harris 20.00% Ordinary |
1 at £1 | Leo Benjamin Pincherle & Andrew James Pincherle & Shari Louise Burton 20.00% Ordinary |
1 at £1 | Sandra Viviana Castro Barriga 20.00% Ordinary |
1 at £1 | Vito Acquaviva & Marianna Acquaviva 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £5,635 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
27 April 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
25 August 2022 | Termination of appointment of Viviana Castro as a director on 3 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
20 May 2021 | Registered office address changed from Swan House 203 Swan Road Feltham TW13 6LL England to Tant Building Management Lt, Highstone House 165 High Street Barnet EN5 5SU on 20 May 2021 (1 page) |
20 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
17 March 2021 | Termination of appointment of C/O Dexters Block Management as a secretary on 17 March 2021 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Swan House 203 Swan Road Feltham TW13 6LL on 12 August 2019 (1 page) |
24 May 2019 | Appointment of C/O Dexters Block Management as a secretary on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Red Rock Estate & Property Management Ltd as a secretary on 24 May 2019 (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 October 2015 | Appointment of Ms Viviana Castro as a director on 26 October 2015 (2 pages) |
27 October 2015 | Appointment of Ms Viviana Castro as a director on 26 October 2015 (2 pages) |
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 March 2015 | Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages) |
5 March 2015 | Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages) |
5 March 2015 | Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 30 November 2014 (1 page) |
5 March 2015 | Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages) |
5 March 2015 | Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 30 November 2014 (1 page) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 November 2013 | Appointment of Mrl Company Secretarial Services Limited as a secretary (2 pages) |
19 November 2013 | Registered office address changed from C/O C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS England on 19 November 2013 (1 page) |
19 November 2013 | Appointment of Mrl Company Secretarial Services Limited as a secretary (2 pages) |
19 November 2013 | Registered office address changed from C/O C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS England on 19 November 2013 (1 page) |
1 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
4 November 2010 | Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom on 4 November 2010 (1 page) |
19 October 2010 | Appointment of Ms Marianna Acquaviva as a director (2 pages) |
19 October 2010 | Appointment of Ms Marianna Acquaviva as a director (2 pages) |
15 October 2010 | Termination of appointment of Marianna Acquaviva as a secretary (1 page) |
15 October 2010 | Registered office address changed from Smith & Hu 9Th Floor New Zealand House Haymarket London SW1Y 4TQ on 15 October 2010 (1 page) |
15 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Registered office address changed from Smith & Hu 9Th Floor New Zealand House Haymarket London SW1Y 4TQ on 15 October 2010 (1 page) |
15 October 2010 | Termination of appointment of Marianna Acquaviva as a secretary (1 page) |
30 January 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
30 January 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
13 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
2 July 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from daniel harris&co. Studio 47 47 newton street manchester greater manchester M1 1FT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from daniel harris&co. Studio 47 47 newton street manchester greater manchester M1 1FT (1 page) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 July 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
30 July 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: studio 47, 47 newton street manchester greater manchester M1 1FT (1 page) |
31 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: studio 47, 47 newton street manchester greater manchester M1 1FT (1 page) |
16 October 2006 | Ad 02/10/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Ad 02/10/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Incorporation (15 pages) |
31 July 2006 | Incorporation (15 pages) |