Nr Pewsey
Wiltshire
SN9 6JA
Director Name | Shaen Stuart |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Senior Citizen |
Correspondence Address | Flat F 34 Walton Street London SW3 1RD |
Director Name | Mr Christopher John Aitken Andrew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 29 Royal Victoria Patriotic Building, John Archer Way London SW18 3SX |
Secretary Name | Mr Christopher John Aitken Andrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 29 Royal Victoria Patriotic Building, John Archer Way London SW18 3SX |
Director Name | Mr Jen Wei Kuo |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA |
Director Name | Mr Tansel Fikri |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 34e Walton Street London SW3 1RD |
Director Name | Mr Christopher John Aitken Andrew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Private Banking |
Country of Residence | England |
Correspondence Address | Flat 5 Cadogan Square London SW1X 0HT |
Director Name | Paul Cullington |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Colebrooke Place London N1 8HZ |
Secretary Name | Mr Christopher John Aitken Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Private Banking |
Country of Residence | England |
Correspondence Address | Flat 5 Cadogan Square London SW1X 0HT |
Secretary Name | Paul Cullington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Colebrooke Place London N1 8HZ |
Director Name | Marcelo Daniel Pesci |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 34 Walton Street London SW3 1RB |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £4,190 |
Current Liabilities | £112,358 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
19 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 November 2022 | Appointment of Mr Christophe Achille Michotte as a director on 1 November 2022 (2 pages) |
4 April 2022 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 4 April 2022 (1 page) |
23 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
23 February 2022 | Termination of appointment of Zanna Van Oss as a director on 1 July 2021 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 September 2019 | Appointment of Mr Jen Wei Kuo as a director on 21 September 2019 (2 pages) |
11 March 2019 | Termination of appointment of Paul Cullington as a director on 13 January 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Annual return made up to 11 February 2016 no member list (6 pages) |
25 February 2016 | Annual return made up to 11 February 2016 no member list (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
24 February 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2014 | Annual return made up to 11 February 2014 no member list (6 pages) |
20 February 2014 | Annual return made up to 11 February 2014 no member list (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 11 February 2013 no member list (6 pages) |
18 February 2013 | Annual return made up to 11 February 2013 no member list (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
29 February 2012 | Annual return made up to 11 February 2012 no member list (6 pages) |
29 February 2012 | Annual return made up to 11 February 2012 no member list (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2011 | Annual return made up to 11 February 2011 no member list (6 pages) |
24 February 2011 | Annual return made up to 11 February 2011 no member list (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 March 2010 | Director's details changed for Zanna Van Oss on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Zanna Van Oss on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Zanna Van Oss on 3 March 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
25 January 2010 | Termination of appointment of Marcelo Pesci as a director (1 page) |
25 January 2010 | Termination of appointment of Marcelo Pesci as a director (1 page) |
20 January 2010 | Termination of appointment of Marcelo Pesci as a director (2 pages) |
20 January 2010 | Termination of appointment of Marcelo Pesci as a director (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 February 2009 | Annual return made up to 11/02/09 (3 pages) |
18 February 2009 | Annual return made up to 11/02/09 (3 pages) |
19 May 2008 | Director appointed marcelo pesci (2 pages) |
19 May 2008 | Director appointed marcelo pesci (2 pages) |
26 March 2008 | Annual return made up to 11/02/08 (3 pages) |
26 March 2008 | Annual return made up to 11/02/08 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Annual return made up to 11/02/07 (2 pages) |
15 March 2007 | Annual return made up to 11/02/07 (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 July 2006 | New secretary appointed;new director appointed (3 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY (1 page) |
26 July 2006 | New secretary appointed;new director appointed (3 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY (1 page) |
21 February 2006 | Annual return made up to 11/02/06 (4 pages) |
21 February 2006 | Annual return made up to 11/02/06 (4 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
10 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 44 southampton buildings london WC2A 1AP (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 44 southampton buildings london WC2A 1AP (1 page) |
17 May 2005 | Company name changed 34 walton street rtm company lim ited\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Company name changed 34 walton street rtm company lim ited\certificate issued on 17/05/05 (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Annual return made up to 11/03/05 (4 pages) |
13 May 2005 | Annual return made up to 11/03/05 (4 pages) |
13 May 2005 | New secretary appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 31 southampton row london WC1B 5HT (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 31 southampton row london WC1B 5HT (1 page) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Incorporation (32 pages) |
11 February 2004 | Incorporation (32 pages) |