60 Rue Du Rhone
Geneva
1211
Director Name | Ms Marianne Ellen Vogel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 September 2018(5 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Client Services Manager |
Country of Residence | Switzerland |
Correspondence Address | Flat 1 51 Linden Gardens London W2 4HQ |
Director Name | Mrs Jemma Louise Martel-Welsh |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Trust Director |
Country of Residence | Switzerland |
Correspondence Address | Cp3093 60 Rue Du Rhone Geneva 1211 |
Website | www.visitvacances.org |
---|
Registered Address | Flat 1 51 Linden Gardens London W2 4HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Chateau Fiduciaire Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
1 August 2019 | Delivered on: 6 August 2019 Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited Classification: A registered charge Particulars: 16 south end london t/no 109418. Outstanding |
---|---|
1 August 2019 | Delivered on: 6 August 2019 Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited Classification: A registered charge Particulars: 9 mount row london t/no NGL881614. Outstanding |
1 August 2019 | Delivered on: 6 August 2019 Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited Classification: A registered charge Particulars: 18 kensington square london t/no BGL44622. Outstanding |
13 September 2018 | Delivered on: 26 September 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 9 mount row, mayfair, london, W1K 3RG registered at the land registry under title number NGL881614. Outstanding |
30 April 2018 | Delivered on: 2 May 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: The freehold property known as 16 south end, kensington, london, W8 5BU and registered at the land registry with title number 109418. Outstanding |
31 July 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
---|---|
26 April 2023 | Unaudited abridged accounts made up to 5 April 2023 (11 pages) |
21 April 2023 | Termination of appointment of Laima Balcytyte-Marusca as a director on 14 April 2023 (1 page) |
17 March 2023 | Appointment of Mrs Laima Balcytyte-Marusca as a director on 3 March 2023 (2 pages) |
16 March 2023 | Termination of appointment of Marianne Ellen Vogel as a director on 3 March 2023 (1 page) |
14 September 2022 | Notification of Julie Margaret Welsh as a person with significant control on 6 September 2022 (2 pages) |
14 September 2022 | Cessation of Chateau Fiduciaire Sa as a person with significant control on 6 September 2022 (1 page) |
28 July 2022 | Unaudited abridged accounts made up to 5 April 2022 (11 pages) |
21 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
4 February 2021 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to Flat 1 51 Linden Gardens London W2 4HQ on 4 February 2021 (1 page) |
14 July 2020 | Unaudited abridged accounts made up to 5 April 2020 (11 pages) |
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Jemma Louise Martel-Welsh as a director on 31 December 2019 (1 page) |
20 August 2019 | Satisfaction of charge 086513230001 in full (4 pages) |
20 August 2019 | Satisfaction of charge 086513230002 in full (4 pages) |
6 August 2019 | Registration of charge 086513230004, created on 1 August 2019 (16 pages) |
6 August 2019 | Registration of charge 086513230005, created on 1 August 2019 (16 pages) |
6 August 2019 | Registration of charge 086513230003, created on 1 August 2019 (16 pages) |
5 August 2019 | Registered office address changed from 2 Rutland Gate Mews London SW7 1PH to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 5 August 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
26 September 2018 | Registration of charge 086513230002, created on 13 September 2018 (13 pages) |
8 September 2018 | Appointment of Ms Marianne Ellen Vogel as a director on 7 September 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
2 May 2018 | Registration of charge 086513230001, created on 30 April 2018 (13 pages) |
14 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 June 2017 | Unaudited abridged accounts made up to 5 April 2017 (9 pages) |
1 June 2017 | Unaudited abridged accounts made up to 5 April 2017 (9 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
14 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 September 2013 | Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page) |
11 September 2013 | Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page) |
11 September 2013 | Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page) |
15 August 2013 | Incorporation
|
15 August 2013 | Incorporation
|