St. Petersburg
Florida 33703
United States
Director Name | Mr Roger Wellington Pearce |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 September 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Secretary Name | Mr Roger Wellington Pearce |
---|---|
Status | Current |
Appointed | 09 September 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Mr David William Watson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Marc Frederic Fabio Davanzo |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 7 Blvd D'Italie Mc Monaco 98000 |
Director Name | Karen Spisak |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Vice President Secretary |
Country of Residence | United States |
Correspondence Address | 4185 13th Way Ne St. Petersburg Florida 33703 United States |
Secretary Name | Karen Spisak |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4185 13th Way Ne St. Petersburg Florida 33703 United States |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | 080 Leasing & Entertainment Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,290 |
Cash | £69,069 |
Current Liabilities | £121,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
7 December 2023 | Appointment of Mr David William Watson as a director on 7 December 2023 (2 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
23 October 2023 | Termination of appointment of Karen Spisak as a director on 26 August 2023 (1 page) |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 September 2021 | Appointment of Mr Roger Wellington Pearce as a secretary on 9 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Karen Spisak as a secretary on 9 September 2021 (1 page) |
10 September 2021 | Appointment of Mr Roger Wellington Pearce as a director on 9 September 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
27 November 2013 | Director's details changed for Christopher Bell on 27 November 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Karen Spisak on 27 November 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Karen Spisak on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Karen Spisak on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Karen Spisak on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Christopher Bell on 27 November 2013 (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Termination of appointment of Marc Davanzo as a director (2 pages) |
13 May 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
13 May 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
13 May 2011 | Termination of appointment of Marc Davanzo as a director (2 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|