Covent Garden
London
WC2H 9JQ
Director Name | Mr Antonio Bleve |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 July 2020(17 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Gian Brusa |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Economist |
Country of Residence | Switzerland |
Correspondence Address | Via Generoso, 4 Lugano 6900 |
Director Name | Mr Antonio Bleve |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 2016(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Viale Dell'Oceano Atlantico 4 Roma 00144 |
Director Name | Ms Francesca Ferrarini |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 2019(16 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2019(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 August 2020) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1000 at £1 | Sdg Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £540,599 |
Net Worth | £63,631 |
Cash | £475 |
Current Liabilities | £688,403 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
---|---|
28 September 2020 | Termination of appointment of Francesca Ferrarini as a director on 3 July 2020 (1 page) |
28 September 2020 | Appointment of Mr Won Ho John Lui as a director on 3 July 2020 (2 pages) |
28 September 2020 | Appointment of Mr Antonio Bleve as a director on 3 July 2020 (2 pages) |
28 August 2020 | Appointment of Cr Secretaries Limited as a secretary on 28 August 2020 (2 pages) |
28 August 2020 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 20 196 Rose Street Edinburgh EH2 4AT on 28 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Ashdown Secretaries Limited as a secretary on 28 August 2020 (1 page) |
17 February 2020 | Notification of Won Ho John Lui as a person with significant control on 31 December 2019 (2 pages) |
7 February 2020 | Cessation of Won Ho John Lui as a person with significant control on 31 December 2019 (1 page) |
29 January 2020 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
29 January 2020 | Notification of Won Ho John Lui as a person with significant control on 31 December 2019 (2 pages) |
29 January 2020 | Change of details for Mr Antonio Bleve as a person with significant control on 31 December 2019 (2 pages) |
29 January 2020 | Notification of Kevin Kai Yuen Ling as a person with significant control on 31 December 2019 (2 pages) |
18 November 2019 | Appointment of Ashdown Secretaries Limited as a secretary on 18 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Antonio Bleve as a director on 4 November 2019 (1 page) |
5 November 2019 | Appointment of Ms Francesca Ferrarini as a director on 4 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 4 November 2019 (1 page) |
4 November 2019 | Termination of appointment of Gian Brusa as a director on 4 November 2019 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
8 March 2019 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 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) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 November 2016 | Appointment of Mr Gian Brusa as a director on 25 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Gian Brusa as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Cr Secretaries Limited as a secretary on 25 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Gian Brusa as a director on 25 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Antonio Bleve as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Gian Brusa as a director on 25 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Cr Secretaries Limited as a secretary on 25 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Antonio Bleve as a director on 25 November 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to 4th Floor 115 George Street Edinburgh EH2 4JN on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to 4th Floor 115 George Street Edinburgh EH2 4JN on 20 October 2015 (1 page) |
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Gian Brusa on 29 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Gian Brusa on 29 June 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page) |
20 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 August 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
26 August 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
7 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
22 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: bonnington bond anderson place edinburgh EH6 5NP (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: bonnington bond anderson place edinburgh EH6 5NP (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | New director appointed (3 pages) |
9 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
11 July 2003 | Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 July 2003 | Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 July 2003 | Incorporation (17 pages) |
1 July 2003 | Incorporation (17 pages) |