London
W1G 0DD
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mr Vittorio Persico |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | Italy |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | RJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
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 |
1 at £1 | Vittorio Persico 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,980 |
Cash | £137,451 |
Current Liabilities | £82,119 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Rjm Secretaries Limited as a secretary on 25 October 2015 (1 page) |
12 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Rjm Secretaries Limited as a secretary on 25 October 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 May 2013 | Termination of appointment of Vittorio Persico as a director (1 page) |
24 May 2013 | Termination of appointment of Vittorio Persico as a director (1 page) |
25 April 2013 | Appointment of Mr Keith Barry Walker as a director (3 pages) |
25 April 2013 | Appointment of Mr Keith Barry Walker as a director (3 pages) |
15 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 November 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
8 November 2010 | Appointment of Rjm Secretaries Limited as a secretary (2 pages) |
8 November 2010 | Termination of appointment of John King as a director (1 page) |
8 November 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
8 November 2010 | Termination of appointment of John King as a director (1 page) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Appointment of Mr Vittorio Persico as a director (2 pages) |
8 November 2010 | Appointment of Mr Vittorio Persico as a director (2 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Appointment of Rjm Secretaries Limited as a secretary (2 pages) |
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|