London
EC2V 6DN
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12 55 Park Lane London W1K 1NA |
Director Name | Ms Caterina Musgrave Juer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2019) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Tiziano Lazzaretti |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 2019(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane Mayfair London W1K 1NA |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Gensignia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,601,950 |
Cash | £22,124 |
Current Liabilities | £1,940,181 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
16 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
16 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
14 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2021 | Appointment of Ohs Secretaries Limited as a secretary on 20 August 2021 (2 pages) |
10 September 2021 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 20 August 2021 (1 page) |
7 September 2021 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 7 September 2021 (1 page) |
25 March 2021 | Termination of appointment of Tiziano Lazzaretti as a director on 1 September 2020 (1 page) |
25 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of David Rudge as a director on 12 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Tiziano Lazzaretti as a director on 12 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Caterina Musgrave Juer as a director on 12 February 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
11 April 2018 | Amended total exemption full accounts made up to 31 December 2016 (14 pages) |
20 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page) |
31 July 2017 | Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page) |
31 July 2017 | Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page) |
26 July 2017 | Appointment of Mr David Rudge as a director on 1 July 2016 (2 pages) |
26 July 2017 | Appointment of Mr David Rudge as a director on 1 July 2016 (2 pages) |
26 July 2017 | Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
16 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
16 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
18 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
17 December 2015 | Second filing of SH01 previously delivered to Companies House
|
17 December 2015 | Second filing of SH01 previously delivered to Companies House
|
16 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2015 (21 pages) |
16 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2015 (21 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
23 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
12 February 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 May 2014 | Appointment of Gabriele Cerrone as a director (2 pages) |
2 May 2014 | Appointment of Gabriele Cerrone as a director (2 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|