London
WC1E 6HP
Director Name | Elisa Zucchiatti |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 October 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 24 Gordon Place London W8 4JE |
Director Name | Adi Kafri |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Aviation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chester Mews London SW1X 7AH |
Director Name | Joanna Catherine Langham |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 24 Gordon Place London W8 5JE |
Director Name | Debbie Taylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bedford Row London WC1R 4HE |
Director Name | Mrs Shilpa Pujara |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Events Management |
Country of Residence | England |
Correspondence Address | Flat 1 Inverey Court 2 Holden Avenue Finchley London N12 8HX |
Director Name | Mr John Christopher Langham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old House Milton On Stour Gillingham Dorset SP8 5PX |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Blenheims Estate And Asset Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 December 2016) |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Registered Address | 3 Chester Mews London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adi Kafri 20.00% Ordinary |
---|---|
1 at £1 | Didier Jacques Georges Goudant Vielmetti 20.00% Ordinary |
1 at £1 | Elisa Zucchiatti 20.00% Ordinary |
1 at £1 | Monique Esclavissat 20.00% Ordinary |
1 at £1 | Shilpa Pujara 20.00% Ordinary |
Latest Accounts | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
14 March 2024 | Micro company accounts made up to 29 September 2023 (4 pages) |
---|---|
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
5 June 2023 | Micro company accounts made up to 29 September 2022 (4 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 29 September 2021 (4 pages) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 29 September 2020 (4 pages) |
24 May 2021 | Termination of appointment of Shilpa Pujara as a director on 24 May 2021 (1 page) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 29 September 2019 (4 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 29 September 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 29 September 2017 (11 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
20 December 2016 | Registered office address changed from 2nd Floor 15 Young Street Kensinton London W8 5EH to 3 Chester Mews London SW1X 7AH on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Blenheims Estate and Asset Management as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Blenheims Estate and Asset Management as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 2nd Floor 15 Young Street Kensinton London W8 5EH to 3 Chester Mews London SW1X 7AH on 20 December 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 June 2015 | Accounts for a dormant company made up to 29 September 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 29 September 2014 (4 pages) |
17 April 2015 | Appointment of Adi Kafri as a director on 30 March 2015 (3 pages) |
17 April 2015 | Appointment of Adi Kafri as a director on 30 March 2015 (3 pages) |
2 December 2014 | Termination of appointment of Debbie Taylor as a director on 22 September 2014 (1 page) |
2 December 2014 | Termination of appointment of Debbie Taylor as a director on 22 September 2014 (1 page) |
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 January 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
7 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Total exemption small company accounts made up to 29 September 2011 (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 29 September 2011 (3 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Director's details changed for Eliza Zucchiatti on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Eliza Zucchiatti on 22 November 2010 (2 pages) |
8 November 2010 | Appointment of Eliza Zucchiatti as a director (3 pages) |
8 November 2010 | Appointment of Eliza Zucchiatti as a director (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 29 September 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 29 September 2009 (3 pages) |
29 March 2010 | Termination of appointment of John Langham as a director (1 page) |
29 March 2010 | Termination of appointment of John Langham as a director (1 page) |
8 January 2010 | Director's details changed for Debbie Taylor on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Debbie Taylor on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Debbie Taylor on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Monique Esclavissat on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Blenheims Estate and Asset Management on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Monique Esclavissat on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Monique Esclavissat on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Blenheims Estate and Asset Management on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Blenheims Estate and Asset Management on 8 January 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 29 September 2008 (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 29 September 2008 (3 pages) |
29 April 2009 | Director appointed john christopher langham (2 pages) |
29 April 2009 | Director appointed john christopher langham (2 pages) |
22 April 2009 | Appointment terminated director joanna langham (1 page) |
22 April 2009 | Appointment terminated director joanna langham (1 page) |
28 November 2008 | Secretary appointed blenheims estate and asset management (1 page) |
28 November 2008 | Return made up to 22/11/08; full list of members (5 pages) |
28 November 2008 | Secretary appointed blenheims estate and asset management (1 page) |
28 November 2008 | Return made up to 22/11/08; full list of members (5 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
15 October 2008 | Accounting reference date shortened from 30/11/2008 to 29/09/2008 (1 page) |
15 October 2008 | Appointment terminated secretary stardata business services LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary stardata business services LIMITED (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
15 October 2008 | Accounting reference date shortened from 30/11/2008 to 29/09/2008 (1 page) |
5 March 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
5 March 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
12 February 2008 | Ad 22/11/07--------- £ si 2@1=2 £ ic 2/4 (1 page) |
12 February 2008 | Ad 22/11/07--------- £ si 2@1=2 £ ic 2/4 (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Incorporation (22 pages) |
22 November 2007 | Incorporation (22 pages) |