London
SW1V 2LL
Director Name | Mr Renato Alexandre Barros De Prieto |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2013(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 8 Vauxhall Bridge Road Flat 2, 8 Vauxhall London SW1V 2SD |
Director Name | Mrs Catherine Luise Blair |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 February 2015(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Vauxhall Bridge Road London SW1V 2SD |
Secretary Name | BUNN & Co (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2024(14 years, 11 months after company formation) |
Appointment Duration | 1 month |
Correspondence Address | 18 Churton Street London SW1V 2LL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Edward Devereux |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Vauxhall Bridge Road London Sw1 |
Director Name | The Viscount Robin Hereford |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2015) |
Role | Art Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 8 Vauxhall Bridge Road London SW1V 2SD |
Director Name | Mr Michael Brian Dunn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Vauxhall Bridge Road London SW1V 2SD |
Secretary Name | Mr Michael Brian Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Vauxhall Bridge Road London SW1V 2SD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bunn & Co 18 Churton Street London SW1V 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Catherine Luise Blair 33.33% Ordinary |
---|---|
1 at £1 | Gregory Jadrijevich & Natasha Jadrijevich 33.33% Ordinary |
1 at £1 | Renato Santos & Susana Barros De Prieto 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,548 |
Current Liabilities | £293 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 March 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
20 December 2017 | Registered office address changed from Town House Farm Marton Marton Cum Grafton York YO51 9QY to 83 Cambridge Street Pimlico London SW1V 4PS on 20 December 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
16 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
17 February 2015 | Appointment of Ms Catherine Luise Blair as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Catherine Luise Blair as a director on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Robin Hereford as a director on 23 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Robin Hereford as a director on 23 January 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 March 2014 | Appointment of Mr Renato Alexandre Barros De Prieto as a director (2 pages) |
13 March 2014 | Appointment of Mr Renato Alexandre Barros De Prieto as a director (2 pages) |
23 January 2014 | Termination of appointment of Edward Devereux as a director (1 page) |
23 January 2014 | Termination of appointment of Edward Devereux as a director (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 July 2012 | Termination of appointment of Michael Dunn as a secretary (1 page) |
18 July 2012 | Appointment of Gregory Ljubo Jadrijevich as a director (2 pages) |
18 July 2012 | Appointment of Gregory Ljubo Jadrijevich as a director (2 pages) |
18 July 2012 | Termination of appointment of Michael Dunn as a secretary (1 page) |
18 July 2012 | Termination of appointment of Michael Dunn as a director (1 page) |
18 July 2012 | Termination of appointment of Michael Dunn as a director (1 page) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 June 2011 | Registered office address changed from C/O Rosewood Corporate Finance Ltd Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from C/O Rosewood Corporate Finance Ltd Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY on 15 June 2011 (1 page) |
19 April 2011 | Director's details changed for The Viscount Robin Hereford on 14 April 2010 (2 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for The Viscount Robin Hereford on 14 April 2010 (2 pages) |
15 February 2011 | Registered office address changed from Flat 1 8 Vauxhall Bridge Road London SW1V 2SD on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from Flat 1 8 Vauxhall Bridge Road London SW1V 2SD on 15 February 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 June 2010 | Registered office address changed from Priory House 18-25 St. John's Lane London EC1M 4HD on 24 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from Priory House 18-25 St. John's Lane London EC1M 4HD on 24 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
3 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
1 July 2009 | Director appointed the viscount robin hereford (2 pages) |
1 July 2009 | Director appointed the viscount robin hereford (2 pages) |
23 June 2009 | Director and secretary appointed michael brian dunn (3 pages) |
23 June 2009 | Director appointed edward devereux (2 pages) |
23 June 2009 | Director and secretary appointed michael brian dunn (3 pages) |
23 June 2009 | Director appointed edward devereux (2 pages) |
20 May 2009 | Appointment terminated director dunstana davies (1 page) |
20 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 May 2009 | Appointment terminated director dunstana davies (1 page) |
20 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
13 May 2009 | Company name changed fedross LIMITED\certificate issued on 15/05/09 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 6-8 underwood street london N1 7JQ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 6-8 underwood street london N1 7JQ (1 page) |
13 May 2009 | Company name changed fedross LIMITED\certificate issued on 15/05/09 (2 pages) |
13 April 2009 | Incorporation (19 pages) |
13 April 2009 | Incorporation (19 pages) |