Amsterdam
Netherlands
Director Name | Mr Michael William Diana |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 August 2022(14 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Thomas John Lewis Rowley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 August 2022(14 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Nicholas Scott Dryden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 May 2009(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chemin Des Rasses Veyrier Geneva 1255 Switzerland |
Director Name | Benjamin Marshall Ward |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2009) |
Role | Solicitor |
Correspondence Address | 3 Princelet Street London E1 6QH |
Director Name | Mr Massimiliano Dall'Osso |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 219 Baker Street London NW1 6XE |
Director Name | Mr Martin Robert Orrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 219 Baker Street London NW1 6XE |
Director Name | Mr Raja Jahan Zabe Sohail Ahmed |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2022) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 219 Baker Street London NW1 6XE |
Director Name | Peregrine Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Telephone | 020 72244918 |
---|---|
Telephone region | London |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £670,737 |
Gross Profit | £216,430 |
Net Worth | -£599,150 |
Cash | £2,231,678 |
Current Liabilities | £3,922,856 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
16 December 2022 | Director's details changed for Michael William Diana on 22 August 2022 (2 pages) |
16 December 2022 | Director's details changed for Michael William Diana on 22 August 2022 (2 pages) |
16 December 2022 | Director's details changed for Mr Thomas John Rowley on 22 August 2022 (2 pages) |
27 September 2022 | Change of details for Farmont Baker Street Limited as a person with significant control on 24 August 2022 (3 pages) |
21 September 2022 | Confirmation statement made on 31 July 2022 with updates (3 pages) |
23 August 2022 | Appointment of Meta Sophia Beemer as a director on 22 August 2022 (2 pages) |
23 August 2022 | Termination of appointment of Raja Jahan Zabe Sohail Ahmed as a director on 22 August 2022 (1 page) |
23 August 2022 | Appointment of Mr Thomas John Rowley as a director on 22 August 2022 (2 pages) |
23 August 2022 | Appointment of Michael William Diana as a director on 22 August 2022 (2 pages) |
23 August 2022 | Registered office address changed from 219 Baker Street London NW1 6XE to 23 Savile Row London W1S 2ET on 23 August 2022 (1 page) |
25 July 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
3 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
14 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Martin Robert Orrell as a director on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Mr Raja Jahan Zabe Sohail Ahmed as a director on 21 February 2020 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
7 October 2019 | Appointment of Mr Martin Robert Orrell as a director on 30 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Massimiliano Dall'osso as a director on 30 September 2019 (1 page) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 December 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 December 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
8 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 August 2011 | Director's details changed for Massimiliano Dall'osso on 1 April 2011 (2 pages) |
22 August 2011 | Director's details changed for Massimiliano Dall'osso on 1 April 2011 (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Massimiliano Dall'osso on 1 April 2011 (2 pages) |
21 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 April 2010 | Termination of appointment of Nicholas Dryden as a director (2 pages) |
19 April 2010 | Termination of appointment of Nicholas Dryden as a director (2 pages) |
19 April 2010 | Appointment of Massimiliano Dall'osso as a director (3 pages) |
19 April 2010 | Appointment of Massimiliano Dall'osso as a director (3 pages) |
27 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
27 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
6 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
5 June 2009 | Appointment terminated director ben ward (1 page) |
5 June 2009 | Director appointed ben ward (2 pages) |
5 June 2009 | Director appointed nicholas scott dryden (3 pages) |
5 June 2009 | Appointment terminated director peregrine secretarial services LTD (1 page) |
5 June 2009 | Appointment terminate, director clare alice logged form (1 page) |
5 June 2009 | Appointment terminated director peregrine secretarial services LTD (1 page) |
5 June 2009 | Appointment terminate, director and secretary office organization & services LTD logged form (1 page) |
5 June 2009 | Director appointed nicholas scott dryden (3 pages) |
5 June 2009 | Director appointed ben ward (2 pages) |
5 June 2009 | Appointment terminate, director clare alice logged form (1 page) |
5 June 2009 | Appointment terminate, director and secretary office organization & services LTD logged form (1 page) |
5 June 2009 | Appointment terminated director ben ward (1 page) |
28 May 2009 | Memorandum and Articles of Association (28 pages) |
28 May 2009 | Memorandum and Articles of Association (28 pages) |
27 May 2009 | Company name changed precis (2760) LIMITED\certificate issued on 27/05/09 (2 pages) |
27 May 2009 | Company name changed precis (2760) LIMITED\certificate issued on 27/05/09 (2 pages) |
31 July 2008 | Incorporation (17 pages) |
31 July 2008 | Incorporation (17 pages) |