Cavendish Square
London
W1G 9DQ
Director Name | Mr Enrico Corazza |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 October 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Peter Dirom Courtenay Vyvyan-Robinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Offices Chelvey Road Backwell North Somerset BS48 3BD |
Secretary Name | Mrs Elizabeth Anne Mary Vyvyan-Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Offices Chelvey Road Backwell North Somerset BS48 3BD |
Director Name | Mrs Elizabeth Anne Mary Vyvyan-Robinson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Offices Chelvey Road Backwell N Somerset BS48 3BD |
Director Name | Mr Andreas Hoffman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2015) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Guido Rossmann |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2015) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Miss Martina De Luca |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2015(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Ms Juliet Guerri |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2015(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Peter Vyvyan-robinson 51.00% Ordinary |
---|---|
49 at £1 | Elizabeth Vyvyan-robinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £564,271 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
25 January 2017 | Delivered on: 3 February 2017 Persons entitled: National Australia Bank Limited as Security Trustee Classification: A registered charge Particulars: Leasehold land at hawker's farm, yeo moor drove, theale, BS28 4SN - title nos.: ST318770 and ST318630. Outstanding |
---|---|
14 December 2015 | Delivered on: 18 December 2015 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Particulars: The real property as defined in the charge and including the chargor's leasehold interests in land located at hawkers farm, yeo moor drive, theale, BS28 4S with title numbers ST318770 and ST318630. See the charge for more details. Outstanding |
2 March 2015 | Delivered on: 9 March 2015 Satisfied on: 10 July 2015 Persons entitled: Roundshield Luxembourg I, S.A.R.L. Classification: A registered charge Particulars: L/H land adjoining hawkers farm yeo moor drove theale and land at hawkers farm yeo moor drove theale. Fully Satisfied |
2 March 2015 | Delivered on: 9 March 2015 Satisfied on: 10 July 2015 Persons entitled: Roundshield Luxembourg I, S.A.R.L. Classification: A registered charge Particulars: L/H land adjoining hawkers farm yeo moor drove theale and land at hawkers farm yeo moor drove theale. Fully Satisfied |
24 December 2014 | Delivered on: 12 January 2015 Satisfied on: 10 July 2015 Persons entitled: Roundshield Luxembourg I, S.a R.L. Classification: A registered charge Fully Satisfied |
24 December 2014 | Delivered on: 12 January 2015 Satisfied on: 10 July 2015 Persons entitled: Roundshield Luxembourg I, S.a R.L. Classification: A registered charge Fully Satisfied |
20 August 2020 | Accounts for a small company made up to 31 March 2020 (30 pages) |
---|---|
28 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages) |
23 August 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
11 September 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
12 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
26 July 2017 | Director's details changed for Mrs Sulwen Vaughan on 24 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mrs Sulwen Vaughan on 24 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Nextenergy Solar Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Nextenergy Solar Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 May 2017 | Termination of appointment of Martina De Luca as a director on 11 May 2017 (1 page) |
15 May 2017 | Appointment of Mrs Sulwen Vaughan as a director on 11 May 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Sulwen Vaughan as a director on 11 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Martina De Luca as a director on 11 May 2017 (1 page) |
5 April 2017 | Director's details changed for Miss Martina De Luca on 15 July 2016 (2 pages) |
5 April 2017 | Director's details changed for Miss Martina De Luca on 15 July 2016 (2 pages) |
3 February 2017 | Registration of charge 085828920006, created on 25 January 2017 (60 pages) |
3 February 2017 | Registration of charge 085828920006, created on 25 January 2017 (60 pages) |
16 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
16 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
9 January 2017 | Satisfaction of charge 085828920005 in full (1 page) |
9 January 2017 | Satisfaction of charge 085828920005 in full (1 page) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
18 December 2015 | Registration of charge 085828920005, created on 14 December 2015 (33 pages) |
18 December 2015 | Registration of charge 085828920005, created on 14 December 2015 (33 pages) |
8 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 July 2015 | Appointment of Ms Martina De Luca as a director on 30 June 2015 (2 pages) |
29 July 2015 | Appointment of Ms Martina De Luca as a director on 30 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of Guido Rossmann as a director on 30 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Andreas Hoffman as a director on 30 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Andreas Hoffman as a director on 30 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Guido Rossmann as a director on 30 June 2015 (1 page) |
15 July 2015 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Juliet Guerri as a director on 30 June 2015 (3 pages) |
15 July 2015 | Appointment of Juliet Guerri as a director on 30 June 2015 (3 pages) |
10 July 2015 | Satisfaction of charge 085828920002 in full (4 pages) |
10 July 2015 | Satisfaction of charge 085828920002 in full (4 pages) |
10 July 2015 | Satisfaction of charge 085828920004 in full (4 pages) |
10 July 2015 | Satisfaction of charge 085828920003 in full (4 pages) |
10 July 2015 | Satisfaction of charge 085828920003 in full (4 pages) |
10 July 2015 | Satisfaction of charge 085828920001 in full (4 pages) |
10 July 2015 | Satisfaction of charge 085828920004 in full (4 pages) |
10 July 2015 | Satisfaction of charge 085828920001 in full (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 March 2015 | Registration of charge 085828920003, created on 2 March 2015 (14 pages) |
9 March 2015 | Registration of charge 085828920004, created on 2 March 2015 (14 pages) |
9 March 2015 | Registration of charge 085828920004, created on 2 March 2015 (14 pages) |
9 March 2015 | Registration of charge 085828920004, created on 2 March 2015 (14 pages) |
9 March 2015 | Registration of charge 085828920003, created on 2 March 2015 (14 pages) |
9 March 2015 | Registration of charge 085828920003, created on 2 March 2015 (14 pages) |
15 January 2015 | Termination of appointment of Elizabeth Anne Mary Vyvyan-Robinson as a director on 24 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Guido Rossman as a director on 24 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Elizabeth Anne Mary Vyvyan-Robinson as a director on 24 December 2014 (1 page) |
15 January 2015 | Registered office address changed from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD to 9Th Floor 107 Cheapside London EC2V 6DN on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Peter Dirom Courtenay Vyvyan-Robinson as a director on 24 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Andreas Hoffman as a director on 24 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Guido Rossman as a director on 24 December 2014 (2 pages) |
15 January 2015 | Registered office address changed from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD to 9Th Floor 107 Cheapside London EC2V 6DN on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Elizabeth Anne Mary Vyvyan-Robinson as a secretary on 24 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Elizabeth Anne Mary Vyvyan-Robinson as a secretary on 24 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Peter Dirom Courtenay Vyvyan-Robinson as a director on 24 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Andreas Hoffman as a director on 24 December 2014 (2 pages) |
12 January 2015 | Registration of charge 085828920001, created on 24 December 2014 (62 pages) |
12 January 2015 | Registration of charge 085828920002, created on 24 December 2014 (62 pages) |
12 January 2015 | Registration of charge 085828920002, created on 24 December 2014 (62 pages) |
12 January 2015 | Registration of charge 085828920001, created on 24 December 2014 (62 pages) |
18 November 2014 | Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a director on 1 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a director on 1 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a director on 1 November 2014 (2 pages) |
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 August 2013 | Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a secretary (1 page) |
16 August 2013 | Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a secretary (1 page) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|