Company NameJamesrange (UK) Ltd
DirectorCarl Jean Dominique Buchalet-Cirilli,
Company StatusActive
Company Number06512678
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Carl Jean Dominique Buchalet-Cirilli,
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed26 September 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
Secretary NameAmedia Ltd (Corporation)
StatusCurrent
Appointed02 October 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
Director NameSianislas Guy
Date of BirthMay 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleLawyer
Correspondence Address2 Rue Bellot
1206 Geneve
Geneve
Switzerland
Director NamePaolo Troiano
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Christian Buonuomo
99.50%
Ordinary
5 at £1Paolo Troiano
0.50%
Preference

Financials

Year2014
Net Worth-£77,319
Cash£14,661
Current Liabilities£41,721

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

21 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
21 January 2021Amended total exemption full accounts made up to 31 December 2018 (5 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
8 March 2019Resolutions
  • RES13 ‐ Company business/change of registered office address 26/09/2018
(4 pages)
13 November 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 October 2018Director's details changed for Mr Carl Jean-Dominique Buchalet-Cirilli on 12 October 2018 (2 pages)
5 October 2018Appointment of Amedia Ltd as a secretary on 2 October 2018 (2 pages)
5 October 2018Termination of appointment of Douglas John Pound as a secretary on 2 October 2018 (1 page)
4 October 2018Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director on 26 September 2018 (2 pages)
3 October 2018Registered office address changed from 9 Mansfield Street London W1G 9NY to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 3 October 2018 (1 page)
2 October 2018Termination of appointment of Paolo Troiano as a director on 26 September 2018 (1 page)
3 April 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
15 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
15 March 2018Change of details for Mr Elia Tasca as a person with significant control on 15 September 2016 (2 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,005
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,005
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,005
(4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,005
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,005
(4 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,005
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 February 2013Director's details changed for Paolo Troiano on 25 February 2013 (2 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Paolo Troiano on 25 February 2013 (2 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,005
(6 pages)
8 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,005
(6 pages)
8 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,005
(6 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Paolo Troiano on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Paolo Troiano on 25 February 2010 (2 pages)
22 January 2010Memorandum and Articles of Association (11 pages)
22 January 2010Memorandum and Articles of Association (11 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Appointment terminated director sianislas guy (1 page)
25 March 2009Appointment terminated director sianislas guy (1 page)
9 March 2009Return made up to 25/02/09; full list of members (3 pages)
9 March 2009Return made up to 25/02/09; full list of members (3 pages)
6 March 2009Director's change of particulars / paolo troiano / 25/01/2009 (1 page)
6 March 2009Director's change of particulars / paolo troiano / 25/01/2009 (1 page)
13 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
13 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
7 July 2008Particulars of contract relating to shares (2 pages)
7 July 2008Ad 29/02/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
7 July 2008Particulars of contract relating to shares (2 pages)
7 July 2008Ad 29/02/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
7 April 2008Appointment terminated director company directors LIMITED (1 page)
7 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 April 2008Appointment terminated director company directors LIMITED (1 page)
7 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
27 March 2008Director appointed paolo troiano (1 page)
27 March 2008Secretary appointed douglas pound (2 pages)
27 March 2008Director appointed paolo troiano (1 page)
27 March 2008Secretary appointed douglas pound (2 pages)
27 March 2008Director appointed sianislas guy (1 page)
27 March 2008Director appointed sianislas guy (1 page)
25 February 2008Incorporation (16 pages)
25 February 2008Incorporation (16 pages)