163-169 Brompton Road
London
SW3 1PY
Secretary Name | Mr Ciro Coppola |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5a Collier House 163-169 Brompton Road London SW3 1PY |
Director Name | Mr Antonio Coppola |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 August 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Beauchamp Place Knightsbridge London SW3 1NY |
Director Name | Mr Ciro Coppola |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Flat 1 267 Upper Richmond Road London SW15 6SP |
Director Name | Mary Burgess |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 2015) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5a Collier House 167-169 Brompton Road London SW3 1NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5051 Properties Ltd (Basement) 51 Beauchamp Place London SW3 1NY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Ciro Orsini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,212,496 |
Cash | £71,265 |
Current Liabilities | £416,417 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
6 May 2008 | Delivered on: 9 May 2008 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 & 51 beauchamp place knightsbridge london including all rights attached and all buildings fixtures fittings plant and machinery see image for full details. Outstanding |
---|---|
6 May 2008 | Delivered on: 9 May 2008 Persons entitled: Derbyshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties including 50 & 51 beauchamp place knightsbridge london together with all present and future buildings fixtures plant & machinery; floating charge all the assets see image for full details. Outstanding |
2 February 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
16 December 2019 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH to 51 Beauchamp Place London SW3 1NY on 16 December 2019 (1 page) |
16 December 2019 | Secretary's details changed for Mr Ciro Coppola on 16 December 2019 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 August 2017 | Appointment of Antonio Coppola as a director on 16 August 2017 (2 pages) |
17 August 2017 | Appointment of Antonio Coppola as a director on 16 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Ciro Coppola as a director on 16 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Ciro Coppola as a director on 16 August 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of a director (1 page) |
19 January 2015 | Termination of appointment of a director (1 page) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 January 2015 | Termination of appointment of Mary Burgess as a director on 14 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Mary Burgess as a director on 14 January 2015 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Registered office address changed from Unit 13 the Courtyard Whitwick Business Park, Stenson Road Coalville Leicestershire LE67 4JP United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Unit 13 the Courtyard Whitwick Business Park, Stenson Road Coalville Leicestershire LE67 4JP United Kingdom on 12 December 2012 (1 page) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Registered office address changed from Unit 9 the Courtyard, Stenson Road, Coalville Leicestershire LE67 4JP on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Unit 9 the Courtyard, Stenson Road, Coalville Leicestershire LE67 4JP on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Director's details changed for Mr Ciro Coppola on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ciro Coppola on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mary Burgess on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ciro Orsini on 9 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Ciro Orsini on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ciro Orsini on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ciro Coppola on 9 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mary Burgess on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mary Burgess on 9 February 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
17 July 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
17 July 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2008 | Director appointed mary burgess (2 pages) |
17 April 2008 | Director appointed mary burgess (2 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
16 January 2008 | Incorporation (16 pages) |
16 January 2008 | Incorporation (16 pages) |