C/O Emin Read Solicitors
Eastbourne
East Sussex
BN21 4RY
Director Name | Ms Corry Justina P Wille |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Trustee |
Country of Residence | Belgium |
Correspondence Address | Flat 5 36 Lennox Gardens London SW1X 0DH |
Director Name | Ms Gina Marianne Mitchinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leasebourne House Leysbourne Chipping Campden GL55 6AD Wales |
Director Name | Ms Deborah Emanuela Anotonia Russo |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 66 Cornwall Gardens London SW7 4BD |
Director Name | Dr George Gabriel Bitar |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2022) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Flat D 16-18 Lennox Gardens London SW1X 0DG |
Director Name | Mrs Sandra Janette Roberts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Thurleigh Road London SW12 8TZ |
Director Name | Bellerophon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Correspondence Address | Ctv House 1a Pouquelaye St Helier Jersey JE2 3TP |
Registered Address | 69 A Orchard Avenue Croydon CR0 7NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
14 February 2024 | Termination of appointment of Sandra Janette Roberts as a director on 26 June 2023 (1 page) |
---|---|
9 February 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
13 February 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
13 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 June 2022 | Termination of appointment of George Gabriel Bitar as a director on 18 May 2022 (1 page) |
4 February 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
26 October 2021 | Appointment of Ms Corry Justina P Wille as a director on 7 July 2021 (2 pages) |
24 October 2021 | Appointment of Mrs Sandra Janette Roberts as a director on 7 July 2021 (2 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 March 2021 | Cessation of Deborah Russo as a person with significant control on 26 November 2020 (1 page) |
1 March 2021 | Termination of appointment of Deborah Emanuela Anotonia Russo as a director on 26 November 2020 (1 page) |
1 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 November 2020 | Notification of Alan James Stuart - Grant as a person with significant control on 5 November 2020 (2 pages) |
23 November 2020 | Notification of Deborah Russo as a person with significant control on 5 November 2020 (2 pages) |
12 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr Alan James Stuart Grant as a director on 5 July 2019 (2 pages) |
22 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 January 2019 | Cessation of Ms Gina Marianne Mitchinson as a person with significant control on 18 October 2018 (1 page) |
24 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Gina Marianne Mitchinson as a director on 18 October 2018 (1 page) |
23 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 February 2018 | Change of details for Ms Gina Maria Mitchenson as a person with significant control on 15 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
14 February 2018 | Change of details for Ms Gina Maria Mitchenson as a person with significant control on 13 February 2018 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 April 2017 | Appointment of Dr George Gabriel Bitar as a director on 7 April 2017 (2 pages) |
23 April 2017 | Appointment of Dr George Gabriel Bitar as a director on 7 April 2017 (2 pages) |
23 April 2017 | Termination of appointment of Bellerophon Limited as a director on 7 November 2016 (1 page) |
23 April 2017 | Termination of appointment of Bellerophon Limited as a director on 7 November 2016 (1 page) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 January 2016 | Annual return made up to 18 December 2015 no member list (4 pages) |
10 January 2016 | Annual return made up to 18 December 2015 no member list (4 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 March 2015 | Annual return made up to 18 December 2014 no member list (4 pages) |
10 March 2015 | Annual return made up to 18 December 2014 no member list (4 pages) |
10 March 2015 | Registered office address changed from Co Child and Child 4 Grosvenor Place London SW1X 7HJ to 69 a Orchard Avenue Croydon CR0 7NE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Co Child and Child 4 Grosvenor Place London SW1X 7HJ to 69 a Orchard Avenue Croydon CR0 7NE on 10 March 2015 (1 page) |
4 November 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 November 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 November 2014 | Resolutions
|
4 February 2014 | Annual return made up to 18 December 2013 (14 pages) |
4 February 2014 | Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 4 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 18 December 2013 (14 pages) |
18 December 2012 | Incorporation (18 pages) |
18 December 2012 | Incorporation (18 pages) |