Apt. 801
Bogota
Colombia
Secretary Name | Gary Terence Andrews |
---|---|
Status | Closed |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
Director Name | Ms Anne Christine McVie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2018(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 December 2022) |
Role | Singer |
Country of Residence | England |
Correspondence Address | C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
Director Name | Mr Joseph Johananoff |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2018(4 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 13 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Eaton Place London SW1X 8DF |
Director Name | Lady Marie Sygne Northbourne |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 69 Eaton Place London SW1X 8DF |
Director Name | Mrs Catherine Percival |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Eaton Place London SW1X 8DF |
Director Name | Southern Prospect Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Correspondence Address | Fifth Floor Esplanade 24 Cybercity Ebene Mauritius |
Registered Address | C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marsha Gutt De Berg 33.33% Ordinary |
---|---|
1 at £1 | Peter Southall & Michael Connor 33.33% Ordinary |
1 at £1 | Southern Prospect Holdings LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £700 |
Gross Profit | £445 |
Net Worth | £7,279 |
Current Liabilities | £28,021 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 December 2018 | Notification of a person with significant control statement (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
19 December 2018 | Appointment of Mr Joseph Johananoff as a director on 12 December 2018 (2 pages) |
19 December 2018 | Cessation of Gary Andrews as a person with significant control on 18 December 2018 (1 page) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
6 March 2018 | Appointment of Ms Anne Christine Mcvie as a director on 6 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
4 October 2017 | Termination of appointment of Catherine Percival as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Catherine Percival as a director on 29 September 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 April 2017 | Appointment of Ms Catherine Percival as a director on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Southern Prospect Holdings Limited as a director on 29 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Southern Prospect Holdings Limited as a director on 29 March 2017 (1 page) |
4 April 2017 | Appointment of Ms Catherine Percival as a director on 4 April 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Marie Sygne Northbourne as a director on 24 July 2014 (1 page) |
6 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Marie Sygne Northbourne as a director on 24 July 2014 (1 page) |
10 March 2014 | Director's details changed for Lady Marie Sygne Northbourne on 19 December 2013 (2 pages) |
10 March 2014 | Director's details changed for Lady Marie Sygne Northbourne on 19 December 2013 (2 pages) |
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|