London
EC4Y 8EH
Director Name | Mr Roger Vishnu Ramsumair |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Patridge Road Hampton Richmond Upon Thames Surrey TW12 3SB |
Director Name | Mr Adriano Carlucci |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 August 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Ainsley Close London N9 9SH |
Director Name | Mr Marinos Christofi |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 April 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mr Alexandros Giannis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 March 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | John Cameron Clark |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Skeena Hill London SW18 5PW |
Secretary Name | D.A Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | 16 Krinon Street Limassol 3 110 |
Director Name | D.M.G. Contra Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 2017) |
Correspondence Address | 36 Makariou & Agias Elenis, Galaxis Building 5th Floor, Office 502 1061 Nicosia Cyprus |
Website | croweclarkwhitehill.co.uk |
---|---|
Telephone | 020 78427100 |
Telephone region | London |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | First Cb Trustee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £709,641 |
Cash | £50,992 |
Current Liabilities | £63,021 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
19 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2023 | Change of details for Mr Alexandros Giannis as a person with significant control on 16 January 2017 (2 pages) |
10 May 2023 | Director's details changed for Mr Alexandros Giannis on 10 May 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page) |
28 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Notification of Alexandros Giannis as a person with significant control on 16 January 2017 (2 pages) |
25 June 2019 | Withdrawal of a person with significant control statement on 25 June 2019 (2 pages) |
24 June 2019 | Notification of a person with significant control statement (2 pages) |
24 June 2019 | Cessation of Alexandros Giannis as a person with significant control on 6 April 2016 (1 page) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
18 April 2019 | Director's details changed for Mr Alexandros Giannis on 4 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of John Cameron Clark as a director on 4 April 2019 (1 page) |
16 April 2019 | Appointment of Mr Alexandros Giannis as a director on 4 April 2019 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 June 2017 | Termination of appointment of D.M.G. Contra Limited as a director on 17 April 2017 (1 page) |
15 June 2017 | Termination of appointment of D.M.G. Contra Limited as a director on 17 April 2017 (1 page) |
15 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 September 2014 (1 page) |
8 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 February 2014 | Appointment of John Cameron Clark as a director (2 pages) |
24 February 2014 | Appointment of John Cameron Clark as a director (2 pages) |
24 February 2014 | Appointment of D.M.G. Contra Limited as a director (2 pages) |
24 February 2014 | Termination of appointment of Alexandros Giannis as a director (1 page) |
24 February 2014 | Appointment of D.M.G. Contra Limited as a director (2 pages) |
24 February 2014 | Termination of appointment of Alexandros Giannis as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register inspection address has been changed (1 page) |
21 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
18 January 2013 | Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages) |
11 June 2012 | Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England on 11 June 2012 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Appointment of Mr Alexandros Giannis as a director (2 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Appointment of Mr Alexandros Giannis as a director (2 pages) |
2 April 2012 | Termination of appointment of Marinos Christofi as a director (1 page) |
2 April 2012 | Termination of appointment of Marinos Christofi as a director (1 page) |
18 January 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 18 January 2012 (1 page) |
9 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Mr Marinos Christofi on 15 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Marinos Christofi on 15 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Appointment of Mr Marinos Christofi as a director (2 pages) |
24 May 2011 | Termination of appointment of Adriano Carlucci as a director (1 page) |
24 May 2011 | Appointment of Mr Marinos Christofi as a director (2 pages) |
24 May 2011 | Termination of appointment of Adriano Carlucci as a director (1 page) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Appointment of Mr Adriano Carlucci as a director (2 pages) |
24 August 2010 | Termination of appointment of Roger Ramsumair as a director (1 page) |
24 August 2010 | Appointment of Mr Adriano Carlucci as a director (2 pages) |
24 August 2010 | Termination of appointment of Roger Ramsumair as a director (1 page) |
11 August 2010 | Termination of appointment of D.A Secretarial Ltd as a secretary (1 page) |
11 August 2010 | Termination of appointment of D.A Secretarial Ltd as a secretary (1 page) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|