London
SE1 2AF
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 October 2016(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Markus Robert Feldmann |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Kidd Rapinet Parliament House St. Laurence Way Slough Berkshire SL1 2BW |
Secretary Name | Mr Peter Grogan |
---|---|
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Kidd Rapinet Parliament House St. Laurence Way Slough Berkshire SL1 2BW |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Spevack |
---|---|
Status | Resigned |
Appointed | 28 February 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,321 |
Current Liabilities | £252,072 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 25 October 2023 (overdue) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
24 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
29 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
22 December 2018 | Satisfaction of charge 078072610001 in full (4 pages) |
6 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
27 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages) |
5 February 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (11 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
13 October 2016 | Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages) |
13 October 2016 | Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages) |
4 April 2016 | Registration of charge 078072610001, created on 24 March 2016 (35 pages) |
4 April 2016 | Registration of charge 078072610001, created on 24 March 2016 (35 pages) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders (14 pages) |
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders (14 pages) |
13 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 August 2015 | Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages) |
12 August 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Paul Stephen Latham as a director on 17 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Giuseppe La Loggia as a director on 17 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Giuseppe La Loggia as a director on 17 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Paul Stephen Latham as a director on 17 July 2015 (1 page) |
12 August 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
10 April 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
10 April 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
15 April 2014 | Appointment of Giuseppe La Loggia as a director (2 pages) |
15 April 2014 | Appointment of Giuseppe La Loggia as a director (2 pages) |
24 March 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
24 March 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
24 March 2014 | Termination of appointment of James Lee as a director (1 page) |
24 March 2014 | Termination of appointment of James Lee as a director (1 page) |
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
9 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
29 March 2012 | Appointment of Mr James Anthony Lee as a director (2 pages) |
29 March 2012 | Registered office address changed from C/O Kidd Rapinet Parliament House St. Laurence Way Slough Berkshire SL1 2BW United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Termination of appointment of Markus Feldmann as a director (1 page) |
29 March 2012 | Termination of appointment of Markus Feldmann as a director (1 page) |
29 March 2012 | Termination of appointment of Peter Grogan as a secretary (1 page) |
29 March 2012 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
29 March 2012 | Registered office address changed from C/O Kidd Rapinet Parliament House St. Laurence Way Slough Berkshire SL1 2BW United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Appointment of Mr James Anthony Lee as a director (2 pages) |
29 March 2012 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
29 March 2012 | Termination of appointment of Peter Grogan as a secretary (1 page) |
16 March 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
16 March 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
16 March 2012 | Appointment of Tracey Spevack as a secretary (2 pages) |
16 March 2012 | Appointment of Tracey Spevack as a secretary (2 pages) |
12 October 2011 | Incorporation (35 pages) |
12 October 2011 | Incorporation (35 pages) |