2 Portman Street
London
W1H 6DU
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Mr Hugh Richard Rowland Meirion Lloyd |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 The Piazza Little Venice Sovereign Harbour Eastbourne East Sussex BN23 5TG |
Director Name | Mr Fabio Silvestri |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Barnaby Christian Antony Stinton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 101 H Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Mr James William Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 101 H Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Mr Michael Frenzel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 201, Second Floor, China House, 401 Edgware R London NW2 6GY |
Secretary Name | Armony Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | Suite 128a The Business Design Centre, 52 Upper St London N1 0QH |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.4m at €1.13 | Galvani Fiduciaria S.r.l. 100.10% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,240,416 |
Cash | £1,098 |
Current Liabilities | £12,586 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
12 January 2023 | Director's details changed for Buckingham Directors Limited on 12 January 2023 (1 page) |
1 August 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
13 August 2021 | Register inspection address has been changed to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
13 August 2021 | Register(s) moved to registered inspection location C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
12 August 2021 | Change of details for Ms Mirella Chimeri as a person with significant control on 12 August 2021 (2 pages) |
12 August 2021 | Director's details changed for Mr John Gabriel Maxwell on 12 August 2021 (2 pages) |
12 August 2021 | Registered office address changed from , Unit 203, Second Floor, China House,401 Edgware Road, London, NW2 6GY to 19 Leyden Street London E1 7LE on 12 August 2021 (1 page) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2021 | Director's details changed for Mr John Gabriel Maxwell on 19 April 2021 (2 pages) |
8 April 2021 | Notification of Mirella Chimeri as a person with significant control on 16 April 2020 (2 pages) |
8 April 2021 | Cessation of Jose Di Mase as a person with significant control on 16 April 2020 (1 page) |
31 March 2021 | Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page) |
31 March 2021 | Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021 (2 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
9 September 2020 | Confirmation statement made on 1 February 2019 with updates (8 pages) |
9 September 2020 | Appointment of Buckingham Directors Limited as a director on 15 April 2020 (3 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 September 2020 | Appointment of Mr Michael Frenzel as a director on 15 April 2020 (3 pages) |
9 September 2020 | Administrative restoration application (3 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 September 2020 | Registered office address changed from , Suite 101 H Business Design Centre, 52 Upper Street, London, N1 0QH to 19 Leyden Street London E1 7LE on 9 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 1 February 2020 with updates (8 pages) |
9 September 2020 | Confirmation statement made on 1 February 2018 with updates (8 pages) |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Termination of appointment of James William Duffy as a director on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of James William Duffy as a director on 5 June 2017 (1 page) |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page) |
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages) |
24 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages) |
24 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 February 2014 | Termination of appointment of Armony Secretaries Limited as a secretary (1 page) |
19 February 2014 | Termination of appointment of Armony Secretaries Limited as a secretary (1 page) |
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (3 pages) |
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (3 pages) |
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Termination of appointment of Hugh Lloyd as a director (1 page) |
29 October 2013 | Appointment of Mr Barnaby Christian Antony Stinton as a director (2 pages) |
29 October 2013 | Appointment of Mr Barnaby Christian Antony Stinton as a director (2 pages) |
29 October 2013 | Termination of appointment of Hugh Lloyd as a director (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 February 2013 | Full accounts made up to 31 December 2011 (13 pages) |
15 February 2013 | Full accounts made up to 31 December 2011 (13 pages) |
10 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
12 January 2012 | Redenomination of shares. Statement of capital 20 December 2011 (4 pages) |
12 January 2012 | Redenomination of shares. Statement of capital 20 December 2011 (4 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 September 2011 | Registered office address changed from , Finsgate, 5-7 Cranwood Street, London, EC1V 9EE on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from , Finsgate, 5-7 Cranwood Street, London, EC1V 9EE on 13 September 2011 (1 page) |
17 June 2011 | Termination of appointment of Fabio Silvestri as a director (1 page) |
17 June 2011 | Termination of appointment of Fabio Silvestri as a director (1 page) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 March 2010 | Director's details changed for Mr Fabio Silvestri on 21 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Fabio Silvestri on 21 January 2010 (2 pages) |
9 December 2009 | Secretary's details changed for Armony Secretaries Limited on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Secretary's details changed for Armony Secretaries Limited on 1 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Armony Secretaries Limited on 1 December 2009 (2 pages) |
2 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
13 October 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
9 March 2009 | Particulars of contract relating to shares (2 pages) |
9 March 2009 | Ad 05/12/08\gbp si 199998@1=199998\gbp ic 2/200000\ (2 pages) |
9 March 2009 | Ad 05/12/08\gbp si 199998@1=199998\gbp ic 2/200000\ (2 pages) |
9 March 2009 | Particulars of contract relating to shares (2 pages) |
3 March 2009 | Gbp nc 100000/500000\05/12/08 (2 pages) |
3 March 2009 | Gbp nc 100000/500000\05/12/08 (2 pages) |
2 March 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
2 March 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
27 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 329, the business design, centre, 52 upper street, london, N1 0QH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 329, the business design, centre, 52 upper street, london, N1 0QH (1 page) |
13 September 2007 | Incorporation (17 pages) |
13 September 2007 | Incorporation (17 pages) |