London
SE1 9DE
Director Name | Mr David Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Ugo Jean Victor Toselli |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 March 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Miss Bianca Ann Allen |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Patrick Serge Siegenthaler |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor, Warwick Building Kensington Village Avonmore Road London W14 8HQ |
Director Name | Mr Alain Vadi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor, Warwick Building Kensington Village Avonmore Road London W14 8HQ |
Director Name | Miss Lisa Alexandra Fitzgerald |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Alpadia Group Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
19 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
11 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Mr Ugo Jean Victor Toselli as a director on 14 March 2023 (2 pages) |
28 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2023 | Accounts for a small company made up to 31 December 2021 (8 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
8 February 2022 | Amended accounts for a small company made up to 31 December 2019 (9 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
17 January 2021 | Registered office address changed from 2nd Floor, Warwick Building Kensington Village Avonmore Road London W14 8HQ England to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | Notification of Heverald Groupe Sa as a person with significant control on 11 July 2019 (2 pages) |
15 October 2019 | Appointment of Mr Gareth Roger Isaac as a director on 11 July 2019 (2 pages) |
15 October 2019 | Appointment of Mr David Jones as a director on 11 July 2019 (2 pages) |
15 October 2019 | Cessation of Patrick Serge Siegenthaler as a person with significant control on 11 July 2019 (1 page) |
15 October 2019 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 2nd Floor, Warwick Building Kensington Village Avonmore Road London W14 8HQ on 15 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Alain Vadi as a director on 11 July 2019 (1 page) |
15 October 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Patrick Serge Siegenthaler as a director on 11 July 2019 (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Cessation of Alain Vadi as a person with significant control on 11 July 2019 (1 page) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 October 2017 | Director's details changed for Mr Vadi Alain on 24 July 2014 (3 pages) |
16 October 2017 | Director's details changed for Mr Vadi Alain on 24 July 2014 (3 pages) |
25 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Second filing of Confirmation Statement dated 24/07/2016 (11 pages) |
20 September 2017 | Second filing of Confirmation Statement dated 24/07/2016 (11 pages) |
29 August 2017 | Director's details changed for Mr Vadi Alain on 23 July 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Vadi Alain on 23 July 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Vadi Alain on 23 July 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Vadi Alain on 23 July 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Patrick Serge Siegenthaler on 23 July 2017 (2 pages) |
25 August 2017 | Register(s) moved to registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
25 August 2017 | Director's details changed for Mr Patrick Serge Siegenthaler on 23 July 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Patrick Serge Siegenthaler on 23 July 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Patrick Serge Siegenthaler on 23 July 2017 (2 pages) |
25 August 2017 | Register(s) moved to registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
5 May 2016 | Registered office address changed from 24, Haymarket London London SW1Y 4DG to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 24, Haymarket London London SW1Y 4DG to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 5 May 2016 (2 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 17 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Lisa Alexandra Fitzgerald as a director on 15 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 17 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Lisa Alexandra Fitzgerald as a director on 15 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Bianca Ann Allen as a director on 17 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Bianca Ann Allen as a director on 17 December 2015 (1 page) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
4 August 2015 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
4 August 2015 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
16 March 2015 | Appointment of Miss Lisa Alexandra Fitzgerald as a director on 12 March 2015 (2 pages) |
16 March 2015 | Appointment of Miss Lisa Alexandra Fitzgerald as a director on 12 March 2015 (2 pages) |
25 November 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
25 November 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|