London
SW1W 9PG
Director Name | Mr Christian Michael Heidl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 June 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 115 Ebury Street London SW1W 9QU |
Director Name | Mr Grant Doyle Wellbelove |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 74 Fairfield Road Biggleswade Bedfordshire SG18 0AA |
Director Name | Mr Peter John Freeman Breach |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Widdicombe House Widdicombe Kingsbridge South Devon TQ7 2EF |
Secretary Name | Mr Gary Terence Andrews |
---|---|
Status | Current |
Appointed | 03 February 2017(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Ms Dolores Alvarez De Toledo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 February 2024(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Secretary Name | Mr Christian Heidl |
---|---|
Status | Resigned |
Appointed | 16 May 2012(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 115 Ebury Street London SW1W 9QU |
Director Name | Mr Derek Richard Watson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 December 2012) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 115 Ebury Street London SW1W 9QU |
Director Name | Mr John Warwick Halford |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 2015) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Barrettstown House College Road Newbridge County Kildare |
Director Name | Mr Sean Halford |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2018) |
Role | Interior Designer |
Country of Residence | Dubai |
Correspondence Address | Apartment 2503 Shams 1 Jumeirah Beach Residence Dubai N/A |
Registered Address | 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £20,018 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
4 October 2019 | Director's details changed for Mr Christian Michael Heidl on 4 October 2019 (2 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Sean Halford as a director on 27 February 2018 (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 February 2017 | Appointment of Mr Gary Terence Andrews as a secretary on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Gary Terence Andrews as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from 115 Ebury Street London SW1W 9QU to 81 Elizabeth Street London SW1W 9PG on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Christian Heidl as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 115 Ebury Street London SW1W 9QU to 81 Elizabeth Street London SW1W 9PG on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Christian Heidl as a secretary on 3 February 2017 (1 page) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
11 July 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
30 December 2015 | Appointment of Mr Sean Halford as a director on 30 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr Sean Halford as a director on 30 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of John Warwick Halford as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of John Warwick Halford as a director on 30 December 2015 (1 page) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Annual return made up to 15 June 2015 no member list (6 pages) |
23 June 2015 | Annual return made up to 15 June 2015 no member list (6 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Annual return made up to 15 June 2014 no member list (6 pages) |
10 July 2014 | Annual return made up to 15 June 2014 no member list (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Director's details changed for Mr Christian Heidl on 15 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 15 June 2013 no member list (6 pages) |
11 July 2013 | Annual return made up to 15 June 2013 no member list (6 pages) |
11 July 2013 | Director's details changed for Mr Christian Heidl on 15 June 2013 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 January 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
10 January 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
29 December 2012 | Termination of appointment of Derek Watson as a director (1 page) |
29 December 2012 | Termination of appointment of Derek Watson as a director (1 page) |
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
27 November 2012 | Statement of company's objects (2 pages) |
27 November 2012 | Statement of company's objects (2 pages) |
12 November 2012 | Company name changed 115 ebury street (rte) LIMITED\certificate issued on 12/11/12
|
12 November 2012 | Company name changed 115 ebury street (rte) LIMITED\certificate issued on 12/11/12
|
3 November 2012 | Appointment of Mr Christian Heidl as a secretary (2 pages) |
3 November 2012 | Appointment of Mr Christian Heidl as a secretary (2 pages) |
27 August 2012 | Appointment of Mr Peter John Freeman Breach as a director (2 pages) |
27 August 2012 | Appointment of Mr Peter John Freeman Breach as a director (2 pages) |
31 July 2012 | Director's details changed for Mr John Warwick Halford on 30 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr John Warwick Halford on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Derek Richard Watson on 30 July 2012 (2 pages) |
30 July 2012 | Appointment of Mr John Warwick Halford as a director (2 pages) |
30 July 2012 | Appointment of Mr John Warwick Halford as a director (2 pages) |
30 July 2012 | Director's details changed for Derek Richard Watson on 30 July 2012 (2 pages) |
28 July 2012 | Appointment of Derek Richard Watson as a director (2 pages) |
28 July 2012 | Appointment of Derek Richard Watson as a director (2 pages) |
28 July 2012 | Director's details changed for Mr Christian Heidl on 28 July 2012 (2 pages) |
28 July 2012 | Director's details changed for Mr Christian Heidl on 28 July 2012 (2 pages) |
19 July 2012 | Appointment of Mr Grant Doyle Wellbelove as a director (2 pages) |
19 July 2012 | Appointment of Mr Grant Doyle Wellbelove as a director (2 pages) |
7 July 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
7 July 2012 | Director's details changed for Mr Christian Heidl on 7 July 2012 (2 pages) |
7 July 2012 | Director's details changed for Mr Christian Heidl on 7 July 2012 (2 pages) |
7 July 2012 | Director's details changed for Mr Christian Heidl on 7 July 2012 (2 pages) |
7 July 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
18 May 2012 | Appointment of Olivier Barret as a director (2 pages) |
18 May 2012 | Appointment of Olivier Barret as a director (2 pages) |
15 June 2011 | Incorporation (35 pages) |
15 June 2011 | Incorporation (35 pages) |