Chertsey
KT16 9JW
Director Name | Dr Giandomenico Palermiti |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 May 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 27 Riversdell Close Chertsey KT16 9JW |
Director Name | Giuliano Catalli |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Art Consultant |
Country of Residence | England |
Correspondence Address | Appartement 2 63 Compton Street London EC1V 0BN |
Registered Address | 27 Riversdell Close Chertsey KT16 9JW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Acr Auctions Gmbh 90.00% Ordinary |
---|---|
10 at £1 | Giuseppe Bertolami 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,383 |
Cash | £3,525 |
Current Liabilities | £4,908 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
15 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
7 March 2023 | Change of details for Mr Giuseppe Bertolami as a person with significant control on 23 February 2023 (2 pages) |
7 March 2023 | Notification of Siwa Ltd as a person with significant control on 23 February 2023 (2 pages) |
7 March 2023 | Statement of capital following an allotment of shares on 23 February 2023
|
7 March 2023 | Notification of Paola Cardano as a person with significant control on 23 February 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
7 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
6 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from 68 Crockford Park Road Addlestone KT15 2LU England to 27 Riversdell Close Chertsey KT16 9JW on 29 April 2021 (1 page) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
25 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 June 2020 | Appointment of Mr Giandomenico Palermiti as a director on 13 May 2020 (2 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
7 August 2019 | Registered office address changed from Appartement 2 63 Compton Street London EC1V 0BN England to 68 Crockford Park Road Addlestone KT15 2LU on 7 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
13 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 September 2017 | Termination of appointment of Giuliano Catalli as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Giuliano Catalli as a director on 22 September 2017 (1 page) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Giuseppe Bertolami as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Giuseppe Bertolami as a person with significant control on 30 June 2016 (2 pages) |
21 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
21 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 March 2016 | Company name changed acr auctions LTD\certificate issued on 08/03/16
|
8 March 2016 | Company name changed acr auctions LTD\certificate issued on 08/03/16
|
1 October 2015 | Registered office address changed from Office 311 Winston House 2 Dollis Park London London N3 1HF to Appartement 2 63 Compton Street London EC1V 0BN on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Office 311 Winston House 2 Dollis Park London London N3 1HF to Appartement 2 63 Compton Street London EC1V 0BN on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Office 311 Winston House 2 Dollis Park London London N3 1HF to Appartement 2 63 Compton Street London EC1V 0BN on 1 October 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 February 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|