London
W8 4BH
Director Name | Mr Anthony Paul Copparelli |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39-40 St. James's Place London SW1A 1NS |
Director Name | Mr Alistair Hewitt Graham Marsella |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
920 at £1 | Christof International Management Gmbh 91.91% Preference |
---|---|
80 at £1 | Gunther Eibel 7.99% Preference |
1 at £1 | Chi Group LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,376 |
Current Liabilities | £2,376 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 December 2019 | Appointment of Deniss Tsebotarjov as a director on 16 December 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 January 2017 | Registered office address changed from Flat 1, 5a Mount Street London W1K 3NE England to 136 Kensington Church Street London W8 4BH on 11 January 2017 (1 page) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 January 2017 | Registered office address changed from Flat 1, 5a Mount Street London W1K 3NE England to 136 Kensington Church Street London W8 4BH on 11 January 2017 (1 page) |
17 August 2016 | Registered office address changed from 4 st James's Place London SW1A 1NP to Flat 1, 5a Mount Street London W1K 3NE on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 4 st James's Place London SW1A 1NP to Flat 1, 5a Mount Street London W1K 3NE on 17 August 2016 (1 page) |
21 April 2016 | Registered office address changed from 39-40 st. James's Place London SW1A 1NS to 4 st James's Place London SW1A 1NP on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 39-40 st. James's Place London SW1A 1NS to 4 st James's Place London SW1A 1NP on 21 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
29 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
15 October 2012 | Resolutions
|
15 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
18 February 2011 | Appointment of Alistair Hewitt Graham Marsella as a director (3 pages) |
18 February 2011 | Termination of appointment of Anthony Copparelli as a director (2 pages) |
18 February 2011 | Termination of appointment of Anthony Copparelli as a director (2 pages) |
18 February 2011 | Appointment of Alistair Hewitt Graham Marsella as a director (3 pages) |
2 February 2011 | Incorporation (22 pages) |
2 February 2011 | Incorporation (22 pages) |