Richmond
Surrey
TW9 3BG
Director Name | Ms Michaela Brug |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 47 Gloucester Road Richmond Surrey TW9 3BT |
Website | gandtbrokers.com |
---|---|
Email address | [email protected] |
Telephone | 020 78166316 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
50 at £1 | Alessandro Noce 50.00% Ordinary |
---|---|
50 at £1 | Michaela Brug 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,918 |
Cash | £129,013 |
Current Liabilities | £61,803 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
30 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
---|---|
28 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
23 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
21 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
31 May 2018 | Director's details changed for Mr Allesandro Noce on 9 May 2018 (2 pages) |
30 May 2018 | Change of details for Mr Alessandro Noce as a person with significant control on 9 May 2018 (2 pages) |
10 January 2018 | Resolutions
|
3 January 2018 | Cancellation of shares. Statement of capital on 29 November 2017
|
3 January 2018 | Purchase of own shares. (3 pages) |
1 December 2017 | Termination of appointment of Michaela Brug as a director on 29 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Michaela Brug as a director on 29 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
29 November 2017 | Change of details for Mr Alessandro Noce as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Cessation of Michaela Brug as a person with significant control on 29 November 2017 (1 page) |
29 November 2017 | Change of details for Mr Alessandro Noce as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Cessation of Michaela Brug as a person with significant control on 29 November 2017 (1 page) |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 April 2013 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|