Ruislip
Middlesex
HA4 7BD
Director Name | Mrs Donata Van Der Veen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 February 2011(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mrs Fariba Rafat Sutton-Scott-Tucker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Rodney Michael Weinstein |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Stephen William Sobey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Stephen Jeffrey Matthews |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2018(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | 1427 Ennis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | C/O Super-Eco Tankers Managements Inc 2 Iassonos S Piraeus 18537 |
Director Name | Moveglade Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Rawlinson & Hunter Trustees Sa (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 34 Rue De L'Athenee Geneva 1206 Switzerland |
Director Name | Giorgio Alvera |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 27-28 Ennismore Gardens London SW7 1AD |
Director Name | Mr Robert Gubbay |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Praed Street London W2 1NJ |
Secretary Name | Stephen Jeffrey Matthews |
---|---|
Status | Resigned |
Appointed | 30 August 2016(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Assiduous Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2018) |
Correspondence Address | 28 Ennismore Gardens London SW7 1AD |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | 1427 Ennis LTD 6.67% Ordinary |
---|---|
1 at £1 | Angus Operations LTD 6.67% Ordinary |
1 at £1 | Chagos Holding LTD 6.67% Ordinary |
1 at £1 | Colin Michael Brown 6.67% Ordinary |
1 at £1 | Fariba Rafat Sutton-scott-tucker 6.67% Ordinary |
1 at £1 | Hipericum Srl 6.67% Ordinary |
1 at £1 | Moveglade LTD 6.67% Ordinary |
1 at £1 | Parkham Investments LTD 6.67% Ordinary |
1 at £1 | Rawlinson & Hunter Trustees Sa 6.67% Ordinary |
1 at £1 | Rodney Michael Weinstein 6.67% Ordinary |
1 at £1 | Stephen William Sobey 6.67% Ordinary |
2 at £1 | Assiduous LTD 13.33% Ordinary |
2 at £1 | Giuseppe Rosano 13.33% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
22 March 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
22 September 2023 | Termination of appointment of Stephen Jeffrey Matthews as a director on 22 September 2023 (1 page) |
8 June 2023 | Termination of appointment of Rodney Michael Weinstein as a director on 8 June 2023 (1 page) |
8 June 2023 | Confirmation statement made on 18 May 2023 with updates (6 pages) |
26 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
8 March 2023 | Director's details changed for Mr Stephen Jeffrey Matthews on 3 March 2023 (2 pages) |
12 January 2023 | Director's details changed for Mr Alvise Alvera on 12 January 2023 (2 pages) |
6 December 2022 | Appointment of Mr Alvise Alvera as a director on 26 October 2022 (2 pages) |
5 December 2022 | Termination of appointment of Donata Van Der Veen as a director on 26 October 2022 (1 page) |
23 June 2022 | Termination of appointment of Stephen Jeffrey Matthews as a secretary on 20 June 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
20 May 2021 | Confirmation statement made on 18 May 2021 with updates (6 pages) |
7 May 2021 | Director's details changed for Mr Stephen William Sobey on 20 April 2021 (2 pages) |
30 April 2021 | Secretary's details changed for Stephen Jeffrey Matthews on 20 April 2021 (1 page) |
28 April 2021 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 28 April 2021 (1 page) |
28 April 2021 | Director's details changed for Rodney Michael Weinstein on 21 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Stephen Jeffrey Matthews on 20 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Giuseppe Carmine Rosano on 20 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Rodney Michael Weinstein on 20 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mrs Fariba Rafat Sutton-Scott-Tucker on 20 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mrs Donata Van Der Veen on 20 April 2021 (2 pages) |
12 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with updates (6 pages) |
16 April 2019 | Termination of appointment of Robert Gubbay as a director on 4 April 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 18 May 2018 with updates (6 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 February 2018 | Termination of appointment of Assiduous Limited as a director on 9 February 2018 (2 pages) |
5 February 2018 | Appointment of Mr Stephen Jeffrey Matthews as a director on 28 January 2018 (3 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 September 2016 | Appointment of Mr Stephen Sobey as a director on 30 August 2016 (3 pages) |
28 September 2016 | Appointment of Stephen Jeffrey Matthews as a secretary on 30 August 2016 (3 pages) |
28 September 2016 | Appointment of Mr Stephen Sobey as a director on 30 August 2016 (3 pages) |
28 September 2016 | Appointment of Stephen Jeffrey Matthews as a secretary on 30 August 2016 (3 pages) |
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 August 2014 | Appointment of Rodney Michael Weinstein as a director on 11 August 2014 (3 pages) |
22 August 2014 | Appointment of Rodney Michael Weinstein as a director on 11 August 2014 (3 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 April 2014 | Appointment of 1427 Ennis Limited as a director (3 pages) |
29 April 2014 | Appointment of 1427 Ennis Limited as a director (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 March 2014 | Appointment of Assiduous Limited as a director (3 pages) |
7 March 2014 | Appointment of Assiduous Limited as a director (3 pages) |
6 March 2014 | Appointment of Moveglade Limited as a director (3 pages) |
6 March 2014 | Appointment of Moveglade Limited as a director (3 pages) |
4 March 2014 | Appointment of Mrs Fariba Rafat Sutton-Scott-Tucker as a director (2 pages) |
4 March 2014 | Appointment of Mrs Fariba Rafat Sutton-Scott-Tucker as a director (2 pages) |
25 February 2014 | Appointment of Rawlinson & Hunter Trustees Sa as a director (3 pages) |
25 February 2014 | Appointment of Rawlinson & Hunter Trustees Sa as a director (3 pages) |
12 February 2014 | Director's details changed for Donata Van Der Veen on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Donata Van Der Veen on 12 February 2014 (2 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Director's details changed for Mr Giuseppe Carmine Rosano on 17 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Giuseppe Carmine Rosano on 17 May 2013 (2 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Director's details changed for Donata Van Der Veen on 25 January 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 May 2013 | Director's details changed for Donata Van Der Veen on 25 January 2013 (2 pages) |
30 May 2013 | Director's details changed for Robert Gubby on 17 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Guiseppe Carmine Rosano on 17 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Guiseppe Carmine Rosano on 17 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Robert Gubby on 17 May 2013 (2 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 18 February 2013 (1 page) |
9 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
6 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Appointment of Donata Van Der Veen as a director (3 pages) |
11 May 2011 | Termination of appointment of Giorgio Alvera as a director (2 pages) |
11 May 2011 | Termination of appointment of Giorgio Alvera as a director (2 pages) |
11 May 2011 | Appointment of Donata Van Der Veen as a director (3 pages) |
4 January 2011 | Registered office address changed from 16 - 18 Quarry Street Guildford GU1 3UF United Kingdom on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from 16 - 18 Quarry Street Guildford GU1 3UF United Kingdom on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from 16 - 18 Quarry Street Guildford GU1 3UF United Kingdom on 4 January 2011 (2 pages) |
18 May 2010 | Incorporation (21 pages) |
18 May 2010 | Incorporation (21 pages) |