Tetbury
GL8 8GW
Wales
Director Name | Ms Silvia Francesca Peracchino |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | 37 Lewsey Court Mercer Way Tetbury GL8 8GW Wales |
Secretary Name | Bawtrys Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 37 Lewsey Court Mercer Way Tetbury GL8 8GW Wales |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Jose Antonio Garcia-Zarate |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2020) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 130 College Road Harrow HA1 1BQ |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | JFM Block & Estate Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 April 2021) |
Correspondence Address | Middlesex House 130 College Road Harrow HA1 1BQ |
Registered Address | C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Robert Milne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,301 |
Cash | £1 |
Current Liabilities | £3,732 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
7 December 2020 | Appointment of Ms Silvia Francesca Peracchino as a director on 4 December 2020 (2 pages) |
---|---|
28 August 2020 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 28 August 2020 (1 page) |
15 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
3 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
11 February 2020 | Termination of appointment of Jose Antonio Garcia-Zarate as a director on 29 January 2020 (1 page) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
27 March 2019 | Director's details changed for Mr Jose Antonio Garcia-Zarate on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Roger Michael Bennett on 27 March 2019 (2 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
30 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
30 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
4 September 2017 | Appointment of Mr Jose Antonio Garcia-Zarate as a director on 24 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Jose Antonio Garcia-Zarate as a director on 24 August 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Jfm Block & Estate Management Llp on 27 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Jfm Block & Estate Management Llp on 27 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 October 2016 | Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ England to Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ England to Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page) |
22 October 2016 | Secretary's details changed for Jfm Block & Estate Management Llp on 22 October 2016 (1 page) |
22 October 2016 | Secretary's details changed for Jfm Block & Estate Management Llp on 22 October 2016 (1 page) |
26 August 2016 | Secretary's details changed for Residential Block Management Services Limited on 1 July 2016 (1 page) |
26 August 2016 | Secretary's details changed for Residential Block Management Services Limited on 1 July 2016 (1 page) |
25 August 2016 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ on 25 August 2016 (1 page) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
23 September 2015 | Annual return made up to 20 March 2014 Statement of capital on 2015-09-23
|
23 September 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 September 2015 | Annual return made up to 20 March 2015 Statement of capital on 2015-09-23
|
23 September 2015 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 September 2015 | Annual return made up to 20 March 2014 Statement of capital on 2015-09-23
|
23 September 2015 | Administrative restoration application (3 pages) |
23 September 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 September 2015 | Administrative restoration application (3 pages) |
23 September 2015 | Annual return made up to 20 March 2015 Statement of capital on 2015-09-23
|
23 September 2015 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Termination of appointment of Arm Secretaries Limited as a director (1 page) |
15 November 2013 | Termination of appointment of Arm Secretaries Limited as a director (1 page) |
15 November 2013 | Appointment of Roger Michael Bennett as a director (2 pages) |
15 November 2013 | Termination of appointment of Alan Milne as a director (1 page) |
15 November 2013 | Termination of appointment of Alan Milne as a director (1 page) |
15 November 2013 | Appointment of Roger Michael Bennett as a director (2 pages) |
21 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
20 May 2013 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
20 May 2013 | Appointment of Residential Block Management Services Limited as a secretary (2 pages) |
20 May 2013 | Registered office address changed from , C/O Residential Block Management Services 35 Tranquil Vale, London, SE3 0BU, United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
20 May 2013 | Appointment of Residential Block Management Services Limited as a secretary (2 pages) |
20 May 2013 | Registered office address changed from C/O Residential Block Management Services 35 Tranquil Vale London SE3 0BU United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from , C/O Residential Block Management Services 35 Tranquil Vale, London, SE3 0BU, United Kingdom on 20 May 2013 (1 page) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|