Westcliffe
Southend
Essex
SS0 8HU
Director Name | Mr Daniel Sydney Cecil Hart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Angus Henry Charles Bolton |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(13 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Director Name | Ms Lynsey Margaret Christina Urquhart |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Flat C 507 Fulham Road London SW6 1HH |
Director Name | Mr Mark Arnell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Murray Road London SW19 4PD |
Director Name | Mr Thomas Kelly |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Knockwood Nether Wallop Hampshire SO20 8EL |
Secretary Name | Miss Marianne Elizabeth Urquhart |
---|---|
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C 507 Fulham Road London SW6 1HH |
Director Name | Mr Alessandro Vigilante |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 2013(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 17 February 2020) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 40 Via Tesserete Lugano Ticino Ch6900 |
Director Name | Miss Kinvara May Mactaggart |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 507 Fulham Road Flat D London SW6 1HH |
Director Name | Miss Esmeralda Koletsi |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 February 2020(9 years after company formation) |
Appointment Duration | 1 year (resigned 05 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 507 Fulham Road London SW6 1HH |
Director Name | Mr Julien Da Teresa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2021(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flat C 507 Fulham Road London SW6 1HH |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Alessandro Vigilante 20.00% Ordinary |
---|---|
20 at £1 | Benedict Kelly & Elizabeth Kelly 20.00% Ordinary |
20 at £1 | John Auld Mactaggart & Kinvara May Mactaggart 20.00% Ordinary |
20 at £1 | Maria Mcmullen 20.00% Ordinary |
20 at £1 | Maria Victoria Mcmullen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £694 |
Current Liabilities | £14,680 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
11 November 2020 | Appointment of Mr Daniel Sydney Cecil Hart as a director on 1 October 2020 (2 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
10 March 2020 | Cessation of Maria Victoria Mc Mullen as a person with significant control on 16 February 2020 (1 page) |
10 March 2020 | Notification of a person with significant control statement (2 pages) |
21 February 2020 | Appointment of Miss Esmeralda Koletsi as a director on 20 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Alessandro Vigilante as a director on 17 February 2020 (1 page) |
13 February 2020 | Appointment of Ms Kinvara May Mactaggart as a director on 12 February 2020 (2 pages) |
13 February 2020 | Registered office address changed from 202 Fulham Road London SW10 9PJ England to 507 Fulham Road London SW6 1HH on 13 February 2020 (1 page) |
12 February 2020 | Director's details changed for Mr Alessandro Vigilante on 12 February 2020 (2 pages) |
21 January 2020 | Termination of appointment of Thomas Kelly as a director on 13 January 2020 (1 page) |
4 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 September 2017 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 202 Fulham Road London SW10 9PJ on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 202 Fulham Road London SW10 9PJ on 29 September 2017 (1 page) |
29 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 May 2015 | Termination of appointment of Mark Arnell as a director on 15 October 2014 (1 page) |
12 May 2015 | Termination of appointment of Mark Arnell as a director on 15 October 2014 (1 page) |
12 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 July 2013 | Appointment of Mr Alessandro Vigilante as a director (2 pages) |
15 July 2013 | Appointment of Mr Alessandro Vigilante as a director (2 pages) |
5 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Appointment of Maria Victoria Mcmullen as a director (3 pages) |
6 January 2013 | Appointment of Maria Victoria Mcmullen as a director (3 pages) |
19 December 2012 | Termination of appointment of Lynsey Margaret Christina Urquhart as a director (2 pages) |
19 December 2012 | Termination of appointment of Marianne Urquhart as a secretary (2 pages) |
19 December 2012 | Termination of appointment of Lynsey Margaret Christina Urquhart as a director (2 pages) |
19 December 2012 | Termination of appointment of Marianne Urquhart as a secretary (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
10 May 2011 | Registered office address changed from Flat C 507 Fulham Road London London SW1 1HH United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Flat C 507 Fulham Road London London SW1 1HH United Kingdom on 10 May 2011 (1 page) |
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|