London
W1G 0PW
Director Name | Mr Derek Quinlan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Owen Kelly |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | 18b Charles Street London W1J 5DU |
Director Name | Gerard Marian Murphy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 21 Erida House, 37 Clarges Street Mayfair London W1J 7EL |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Siobhan Quinlan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
1 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
30 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2022 | Termination of appointment of Derek Quinlan as a director on 17 November 2022 (1 page) |
8 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 October 2021 | Change of details for Mrs Siobhan Quinlan as a person with significant control on 23 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Mrs Siobhan Quinlan on 23 September 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Derek Quinlan on 23 September 2021 (2 pages) |
30 September 2021 | Registered office address changed from 20 Berkeley Square London London, England W1J 6EQ to 14th Floor 33 Cavendish Square London W1G 0PW on 30 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
3 August 2020 | Director's details changed for Mr Derek Quinlan on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Ms Siobhan Quinlan on 15 March 2019 (2 pages) |
31 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
31 July 2020 | Change of details for Mrs Siobhan Quinlan as a person with significant control on 15 March 2019 (2 pages) |
30 July 2020 | Director's details changed for Mr Derek Quinlan on 15 June 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Derek Quinlan on 25 February 2020 (2 pages) |
9 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 February 2020 | Appointment of Mr Derek Quinlan as a director on 25 February 2020 (2 pages) |
12 November 2019 | Resolutions
|
20 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
27 March 2019 | Director's details changed for Ms Siobhan Quinlan on 15 March 2019 (2 pages) |
27 March 2019 | Change of details for Mrs Siobhan Quinlan as a person with significant control on 15 March 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 August 2017 | Notification of Siobhan Quinlan as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Siobhan Quinlan as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
3 August 2017 | Change of details for a person with significant control (2 pages) |
2 August 2017 | Director's details changed for Ms Siobhan Quinlan on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Siobhan Quinlan on 2 August 2017 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
27 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 December 2015 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 20 Berkeley Square London London, England W1J 6EQ on 18 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 20 Berkeley Square London London, England W1J 6EQ on 18 December 2015 (2 pages) |
27 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 September 2014 | Termination of appointment of Owen Kelly as a director on 25 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Gerard Marian Murphy as a director on 25 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Owen Kelly as a director on 25 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Gerard Marian Murphy as a director on 25 September 2014 (1 page) |
29 September 2014 | Appointment of Ms Siobhan Quinlan as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Ms Siobhan Quinlan as a director on 25 September 2014 (2 pages) |
30 August 2014 | Company name changed della capital LIMITED\certificate issued on 30/08/14
|
30 August 2014 | Company name changed della capital LIMITED\certificate issued on 30/08/14
|
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 November 2013 | Director's details changed for Owen Kelly on 28 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Owen Kelly on 30 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Owen Kelly on 30 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Owen Kelly on 28 October 2013 (2 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|