Wimbledon
London
SW19 8RL
Director Name | Stefano Bonelli |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Regional Business Development Manager |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Robert Graham Rae |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(8 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2021(9 years after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Carlo Guzzini |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chorus 58 2 Stanley Road Wimbledon London SW19 8RL |
Director Name | Mr Leopold Michael Liebster |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 6 days (resigned 13 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Walham Grove London SW6 1QR |
Director Name | Mr Darren Michael Hooey |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Flat 19 2 Stanley Road Wimbledon London SW19 8RL |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2021) |
Correspondence Address | 15 Galena Road London W6 0LT |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
11 at £1 | Prnses LTD 8.27% Ordinary B |
---|---|
11 at £1 | Steambridge Property Inv. LTD 8.27% Ordinary B |
10 at £1 | Ms Joselyn Bretherick 7.52% Ordinary B |
9 at £1 | Mr Hisham Imam & Mrs Hisham Imam 6.77% Ordinary B |
8 at £1 | Mr David Cormack & Mrs David Cormack 6.02% Ordinary B |
6 at £1 | Jan Hansen 4.51% Ordinary B |
6 at £1 | Mr Christo Filippou & Mrs Christo Filippou 4.51% Ordinary B |
6 at £1 | Mr Leo Liebster & Mrs Leo Liebster 4.51% Ordinary B |
6 at £1 | Ms Catherine Moore 4.51% Ordinary B |
6 at £1 | Ms Claire Jamiesen 4.51% Ordinary B |
6 at £1 | Ventures Global LTD 4.51% Ordinary B |
- | OTHER 27.82% - |
3 at £1 | A & P.h. LTD 2.26% Ordinary A |
1 at £1 | Bruno Rasson 0.75% Ordinary A |
1 at £1 | Bruno Rasson 0.75% Ordinary B |
1 at £1 | Carlo Guzzini 0.75% Ordinary A |
1 at £1 | Carlo Guzzini 0.75% Ordinary B |
1 at £1 | Gary Pritchard 0.75% Ordinary A |
1 at £1 | Jan Christian Mogelberg Hansen 0.75% Ordinary A |
1 at £1 | Stefano Bonelli 0.75% Ordinary A |
1 at £1 | Stefano Bonelli 0.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,634 |
Current Liabilities | £267,500 |
Latest Accounts | 29 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (10 pages) |
---|---|
25 September 2023 | Director's details changed for Mr Jan Christian Mogelberg Hansen on 25 September 2023 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 29 July 2022 (7 pages) |
14 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 29 July 2021 (8 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (9 pages) |
21 July 2021 | Appointment of Prime Management (Ps) Limited as a secretary on 21 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Crabtree Pm Limited as a secretary on 16 July 2021 (1 page) |
16 July 2021 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 16 July 2021 (1 page) |
13 July 2021 | Confirmation statement made on 12 July 2021 with updates (9 pages) |
29 April 2021 | Total exemption full accounts made up to 29 July 2020 (7 pages) |
28 August 2020 | Termination of appointment of Carlo Guzzini as a director on 27 August 2020 (1 page) |
17 August 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
4 August 2020 | Appointment of Mr Robert Graham Rae as a director on 1 August 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with updates (9 pages) |
20 December 2019 | Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to Marlborough House 298 Regents Park Road London N3 2UU on 20 December 2019 (1 page) |
19 December 2019 | Appointment of Crabtree Pm Limited as a secretary on 19 December 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with updates (9 pages) |
29 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
10 August 2018 | Confirmation statement made on 12 July 2018 with updates (9 pages) |
31 July 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
25 August 2017 | Confirmation statement made on 12 July 2017 with updates (9 pages) |
25 August 2017 | Confirmation statement made on 12 July 2017 with updates (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 September 2015 | Termination of appointment of Leopold Michael Liebster as a director on 13 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Leopold Michael Liebster as a director on 13 September 2015 (1 page) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 May 2015 | Appointment of Stefano Bonelli as a director on 9 May 2015 (2 pages) |
28 May 2015 | Appointment of Stefano Bonelli as a director on 9 May 2015 (2 pages) |
28 May 2015 | Appointment of Stefano Bonelli as a director on 9 May 2015 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 March 2015 | Termination of appointment of Darren Michael Hooey as a director on 10 October 2014 (1 page) |
20 March 2015 | Termination of appointment of Darren Michael Hooey as a director on 10 October 2014 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 November 2014 | Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 17 November 2014 (1 page) |
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 June 2014 | Appointment of Mr Leopold Michael Liebster as a director (2 pages) |
19 June 2014 | Appointment of Mr Leopold Michael Liebster as a director (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 December 2013 | Statement of company's objects (2 pages) |
10 December 2013 | Statement of company's objects (2 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 May 2013 | Appointment of Mr Darren Michael Hooey as a director (2 pages) |
1 May 2013 | Appointment of Mr Darren Michael Hooey as a director (2 pages) |
18 March 2013 | Termination of appointment of Leopold Liebster as a director (1 page) |
18 March 2013 | Termination of appointment of Leopold Liebster as a director (1 page) |
11 March 2013 | Appointment of Mr Leopold Michael Liebster as a director (2 pages) |
11 March 2013 | Appointment of Mr Leopold Michael Liebster as a director (2 pages) |
12 July 2012 | Incorporation (19 pages) |
12 July 2012 | Incorporation (19 pages) |