London
W1J 9HF
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Jirehouse Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2015(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 2019) |
Correspondence Address | 7 John Street London WC1N 2ES |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at $1 | Sergio Gianfranco Luigi Maria Dompe 99.80% Ordinary |
---|---|
2 at £1 | Sergio Gianfranco Luigi Maria Dompe 0.20% Deferred |
Year | 2014 |
---|---|
Net Worth | £658 |
Current Liabilities | £130,861 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
11 January 2021 | Secretary's details changed for Burness Paull Llp on 1 January 2021 (1 page) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Burness Paull Llp as a secretary on 20 December 2019 (2 pages) |
24 December 2019 | Registered office address changed from 7 John Street London WC1N 2ES to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 20 December 2019 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Sergio Gianfranco Luigi Maria Dompe as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Sergio Gianfranco Luigi Maria Dompe as a person with significant control on 6 April 2016 (2 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
8 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 7 John Street London WC1N 2ES (1 page) |
18 June 2015 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 7 John Street London WC1N 2ES (1 page) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Appointment of Jirehouse Secretaries Ltd as a secretary on 28 May 2015 (2 pages) |
3 June 2015 | Appointment of Jirehouse Secretaries Ltd as a secretary on 28 May 2015 (2 pages) |
3 June 2015 | Registered office address changed from 55 Baker Street London W1U 7EU to 7 John Street London WC1N 2ES on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 55 Baker Street London W1U 7EU to 7 John Street London WC1N 2ES on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 55 Baker Street London W1U 7EU to 7 John Street London WC1N 2ES on 3 June 2015 (1 page) |
18 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 May 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Director's details changed for Mario Mauri on 9 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Mario Mauri on 9 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mario Mauri on 9 May 2012 (2 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Register inspection address has been changed (1 page) |
13 July 2011 | Director's details changed for Mario Mauri on 21 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mario Mauri on 21 May 2011 (2 pages) |
13 July 2011 | Register inspection address has been changed (1 page) |
4 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
4 August 2010 | Change of share class name or designation (2 pages) |
4 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Change of share class name or designation (2 pages) |
4 August 2010 | Resolutions
|
28 July 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
28 July 2010 | Appointment of Mario Mauri as a director (3 pages) |
28 July 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
28 July 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
28 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
28 July 2010 | Appointment of Mario Mauri as a director (3 pages) |
28 July 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
28 July 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 28 July 2010 (2 pages) |
28 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
28 July 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
28 July 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 28 July 2010 (2 pages) |
28 July 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
28 July 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Company name changed de facto 1770 LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Company name changed de facto 1770 LIMITED\certificate issued on 21/07/10
|
21 May 2010 | Incorporation (15 pages) |
21 May 2010 | Incorporation (15 pages) |