Wapping High Street
London
E1W 3NH
Secretary Name | Mrs Christina Rosina Maria Ridley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(33 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 32 Prusoms Island Wapping High Street London E1W 3NH |
Director Name | Alfredo Biagio Anthony Ramicone |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2003(45 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 05 December 2023) |
Role | Company Director |
Correspondence Address | 21 St Hilarys Drive Deganwy Conwy Gwynedd LL31 9SS Wales |
Director Name | Alfredo Biagio Anthony Ramicone |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | Cornerways 8 Overlea Avenue Deganwy Conwy LL31 9RN Wales |
Director Name | Mr Biagio Ramicone |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Cornerways 8 Overlea Avenue Deganwy Conwy LL31 9RN Wales |
Director Name | Mrs Marie Louise Ramicone |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Cornerways 8 Overlea Avenue Conwy Gwynedd LL31 9RN Wales |
Registered Address | Suite 4, 2nd Floor Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
500 at £1 | Mr A.b.a. Ramicone 50.00% Ordinary |
---|---|
500 at £1 | Mrs C.r.m. Ridley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,376 |
Cash | £224,853 |
Current Liabilities | £4,477 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 04 May |
24 January 1986 | Delivered on: 29 January 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 26 high street. Corway, gwynedd. And the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
29 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
8 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
2 August 2017 | Confirmation statement made on 11 July 2017 with updates (2 pages) |
2 August 2017 | Confirmation statement made on 11 July 2017 with updates (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 11 July 2016 with updates (13 pages) |
9 September 2016 | Confirmation statement made on 11 July 2016 with updates (13 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
20 August 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
20 August 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
18 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 November 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
21 November 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
26 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
16 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
16 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
26 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (13 pages) |
26 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (13 pages) |
9 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
9 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
1 August 2011 | Annual return made up to 11 July 2011 (13 pages) |
1 August 2011 | Annual return made up to 11 July 2011 (13 pages) |
19 October 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
19 October 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
3 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (13 pages) |
3 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (13 pages) |
25 November 2009 | Accounts made up to 30 April 2009 (12 pages) |
25 November 2009 | Accounts made up to 30 April 2009 (12 pages) |
19 August 2009 | Return made up to 11/07/09; full list of members (7 pages) |
19 August 2009 | Return made up to 11/07/09; full list of members (7 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 8 gannock mews york road deganwy conwy LL31 9QH (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 8 gannock mews york road deganwy conwy LL31 9QH (1 page) |
10 November 2008 | Return made up to 11/07/08; no change of members
|
10 November 2008 | Return made up to 11/07/08; no change of members
|
5 March 2008 | Registered office changed on 05/03/2008 from cornerlays 8 overlea avenue deganwy conwy LL31 9RN (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from cornerlays 8 overlea avenue deganwy conwy LL31 9RN (1 page) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
16 October 2007 | Return made up to 11/07/07; no change of members
|
16 October 2007 | Return made up to 11/07/07; no change of members
|
16 October 2007 | Registered office changed on 16/10/07 from: "cornerways" 8 overlea avenue deganwy conwy LL31 9RN (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: "cornerways" 8 overlea avenue deganwy conwy LL31 9RN (1 page) |
7 December 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
7 December 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
11 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
2 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
12 August 2004 | Return made up to 11/07/04; full list of members
|
12 August 2004 | Return made up to 11/07/04; full list of members
|
26 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
26 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
28 August 2003 | Return made up to 11/07/03; full list of members
|
28 August 2003 | Return made up to 11/07/03; full list of members
|
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 December 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
6 December 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
2 October 2002 | Return made up to 11/07/02; no change of members (8 pages) |
2 October 2002 | Return made up to 11/07/02; no change of members (8 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
17 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
17 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
20 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
28 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 30 April 1999 (9 pages) |
23 July 1999 | Full accounts made up to 30 April 1999 (9 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
30 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (9 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (9 pages) |
18 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
18 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
22 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |