Chelsea
London
SW3 3SG
Director Name | Steven Clark Rockefeller Jr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1364 Bedford Road Pleasantville New York 10570 United States |
Director Name | Pastor Norberto Ruiz |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 461 Kings Road Chelsea London SW10 0LU |
Secretary Name | Pastor Norberto Ruiz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 461 Kings Road Chelsea London SW10 0LU |
Director Name | Georg Graf Von Degenfeld-Schonburg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | Georg Ludwig Furst Von Erbach Schonberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 822 Nell Gwynn House Sloane Avenue Chelsea London SW3 3BQ |
Registered Address | Norberto Ruiz, Group Company Secretary 2 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
11.2m at £0.001 | Dietrich W.p Von Erbach-schonberg 50.00% Ordinary |
---|---|
11.2m at £0.001 | Steven Clark Rockefeller Jnr 50.00% Ordinary |
Latest Accounts | 27 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 November |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Accounts for a dormant company made up to 27 November 2012 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 27 November 2012 (3 pages) |
11 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
30 May 2012 | Accounts for a dormant company made up to 27 November 2011 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 27 November 2011 (3 pages) |
24 February 2012 | Change of name notice (2 pages) |
24 February 2012 | Change of name notice (2 pages) |
24 February 2012 | Company name changed british empire fund PLC\certificate issued on 24/02/12
|
24 February 2012 | Company name changed british empire fund PLC\certificate issued on 24/02/12
|
6 July 2011 | Notice of intention to carry on business as an investment company (2 pages) |
6 July 2011 | Notice of intention to carry on business as an investment company (2 pages) |
5 July 2011 | Amended accounts made up to 27 November 2010 (3 pages) |
5 July 2011 | Amended accounts for a dormant company made up to 27 November 2010 (3 pages) |
1 July 2011 | Notice of intention to carry on business as an investment company (1 page) |
1 July 2011 | Notice of intention to carry on business as an investment company (1 page) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
7 June 2011 | Director's details changed for Pastor Norberto Ruiz on 3 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Pastor Norberto Ruiz on 3 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Pastor Norberto Ruiz on 3 June 2011 (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 27 November 2010 (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 27 November 2010 (3 pages) |
1 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (15 pages) |
1 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (15 pages) |
21 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 27 May 2009 with a full list of shareholders (10 pages) |
3 March 2010 | Annual return made up to 27 May 2009 with a full list of shareholders (10 pages) |
2 March 2010 | Accounts for a dormant company made up to 27 November 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 27 November 2009 (3 pages) |
23 February 2010 | Registered office address changed from Norberto Ruiz, Group Company Secretary 461 Kings Road Chelsea London SW10 0LU on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Norberto Ruiz, Group Company Secretary 461 Kings Road Chelsea London SW10 0LU on 23 February 2010 (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
16 November 2009 | Memorandum and Articles of Association (98 pages) |
16 November 2009 | Memorandum and Articles of Association (98 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 March 2009
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
30 September 2009 | Return made up to 27/05/09; full list of members (10 pages) |
30 September 2009 | Return made up to 27/05/09; full list of members (10 pages) |
4 September 2009 | Ad 10/03/09 gbp si [email protected]=600 gbp ic 12822/13422 (2 pages) |
4 September 2009 | Ad 10/03/09\gbp si [email protected]=600\gbp ic 12822/13422\ (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Nc dec already adjusted 26/04/09 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Nc dec already adjusted 26/04/09 (1 page) |
1 June 2009 | Director Appointed Steven Clark Rockefeller Jr Logged Form (3 pages) |
1 June 2009 | Director appointed steven clark rockefeller jr logged form (3 pages) |
28 May 2009 | Ad 10/03/09 gbp si [email protected]=20 gbp ic 12802/12822 (2 pages) |
28 May 2009 | Ad 10/03/09\gbp si [email protected]=20\gbp ic 12802/12822\ (2 pages) |
28 May 2009 | Accounting reference date extended from 31/05/2009 to 27/11/2009 (1 page) |
28 May 2009 | Accounting reference date extended from 31/05/2009 to 27/11/2009 (1 page) |
20 May 2009 | Ad 10/03/09\gbp si [email protected]=6500\gbp ic 6002/12502\ (2 pages) |
20 May 2009 | Ad 10/03/09 gbp si [email protected]=160 gbp ic 12642/12802 (2 pages) |
20 May 2009 | Amending 88(2) (2 pages) |
20 May 2009 | Ad 10/03/09\gbp si [email protected]=140\gbp ic 12502/12642\ (2 pages) |
20 May 2009 | Ad 10/03/09\gbp si [email protected]=160\gbp ic 12642/12802\ (2 pages) |
20 May 2009 | Ad 10/03/09 gbp si [email protected]=140 gbp ic 12502/12642 (2 pages) |
20 May 2009 | Amending 88(2) (2 pages) |
20 May 2009 | Ad 10/03/09 gbp si [email protected]=6500 gbp ic 6002/12502 (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
15 May 2009 | Memorandum and Articles of Association (5 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Memorandum and Articles of Association (5 pages) |
15 May 2009 | Gbp nc 200000/300000 13/04/09 (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Gbp nc 200000/300000\13/04/09 (1 page) |
15 May 2009 | Resolutions
|
7 May 2009 | Appointment Terminated Director georg von erbach schonberg (1 page) |
7 May 2009 | Gbp sr 50000@1 (1 page) |
7 May 2009 | Appointment terminated director georg von erbach schonberg (1 page) |
7 May 2009 | Gbp sr 50000@1 (1 page) |
22 April 2009 | S-div (1 page) |
22 April 2009 | S-div (1 page) |
22 April 2009 | S-div (1 page) |
22 April 2009 | Director appointed jose henry llanos rodriguez (2 pages) |
22 April 2009 | S-div (1 page) |
22 April 2009 | Director appointed jose henry llanos rodriguez (2 pages) |
21 April 2009 | Ad 10/03/09\gbp si 50000@1=50000\gbp ic 6002/56002\ (2 pages) |
21 April 2009 | Ad 10/03/09 gbp si 50000@1=50000 gbp ic 6002/56002 (2 pages) |
21 April 2009 | Ad 10/03/09\gbp si 6000@1=6000\gbp ic 2/6002\ (2 pages) |
21 April 2009 | Ad 10/03/09 gbp si 6000@1=6000 gbp ic 2/6002 (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 10 greycoat place london SW1P 1SB (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 10 greycoat place london SW1P 1SB (1 page) |
3 April 2009 | Appointment terminated director georg von degenfeld-schonburg (1 page) |
3 April 2009 | Appointment Terminated Director georg von degenfeld-schonburg (1 page) |
3 April 2009 | Company name changed russian empire PLC\certificate issued on 08/04/09 (2 pages) |
3 April 2009 | Company name changed russian empire PLC\certificate issued on 08/04/09 (2 pages) |
1 April 2009 | Director appointed georg ludwig furst von erbach schonberg (2 pages) |
1 April 2009 | Director appointed georg ludwig furst von erbach schonberg (2 pages) |
27 May 2008 | Incorporation (19 pages) |
27 May 2008 | Application to commence business (2 pages) |
27 May 2008 | Commence business and borrow (1 page) |
27 May 2008 | Application to commence business
|
27 May 2008 | Incorporation (19 pages) |