Birchwood
Warrington
WA3 7QX
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2013) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Jermyn Street, 5th Floor London SW1Y 6AW |
Director Name | Mr Leonardo Pieralli |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 2014(12 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 December 2021) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 41 Aldebert Terrace London SW8 1BH |
Secretary Name | Mr Mario Angiolini |
---|---|
Status | Resigned |
Appointed | 17 October 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2024) |
Role | Company Director |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Mu Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Whytecroft Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2013(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 January 2014) |
Correspondence Address | PO Box 146 Trident Chambers Road Town Tortola British Virgin Islands BVI |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 80 other UK companies use this postal address |
1.1m at €1 | Leonardo Pieralli 99.99% Ordinary |
---|---|
100 at £1 | Leonardo Pieralli 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £1,072,312 |
Current Liabilities | £27,688 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
16 October 2023 | Notification of Diamante Maria Campolmi as a person with significant control on 1 October 2023 (2 pages) |
16 October 2023 | Cessation of Elisabetta Mazzocca as a person with significant control on 1 October 2023 (1 page) |
16 October 2023 | Notification of Allegra Campolmi as a person with significant control on 1 October 2023 (2 pages) |
23 September 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
23 September 2023 | Previous accounting period extended from 26 December 2022 to 31 December 2022 (1 page) |
25 March 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 December 2022 | Notification of Elisabetta Mazzocca as a person with significant control on 15 November 2022 (2 pages) |
27 December 2022 | Cessation of Alfredo Bartolini as a person with significant control on 15 November 2022 (1 page) |
27 September 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
19 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 27 December 2020 (3 pages) |
25 May 2022 | Micro company accounts made up to 27 December 2019 (3 pages) |
30 December 2021 | Cessation of Leonardo Pieralli as a person with significant control on 6 December 2021 (1 page) |
13 December 2021 | Termination of appointment of Leonardo Pieralli as a director on 6 December 2021 (1 page) |
13 December 2021 | Appointment of Miss Diamante Maria Campolmi as a director on 6 December 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 December 2018 (3 pages) |
30 September 2020 | Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page) |
28 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
27 July 2020 | Change of details for Leonardo Pieralli as a person with significant control on 25 July 2020 (2 pages) |
27 July 2020 | Notification of Alfredo Bartolini as a person with significant control on 25 July 2020 (2 pages) |
23 March 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
15 December 2019 | Confirmation statement made on 12 December 2019 with updates (3 pages) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
28 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
22 October 2018 | Appointment of Mr Mario Angiolini as a secretary on 17 October 2018 (2 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 July 2018 | Registered office address changed from 46 Nova Road Croydon CR0 2TL England to 41 Aldebert Terrace London SW8 1BH on 2 July 2018 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to 46 Nova Road Croydon CR0 2TL on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to 46 Nova Road Croydon CR0 2TL on 26 July 2016 (1 page) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Registered office address changed from Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 3 February 2015 (1 page) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Registered office address changed from Suite 12a, 8 Shepherd Market London W1J 7JY England to Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Suite 12a, 8 Shepherd Market London W1J 7JY England to Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP on 29 August 2014 (1 page) |
18 March 2014 | Registered office address changed from 86 Jermyn Street, 5Th Floor London SW1Y 6AW on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 86 Jermyn Street, 5Th Floor London SW1Y 6AW on 18 March 2014 (1 page) |
8 January 2014 | Termination of appointment of Whytecroft Services Limited as a secretary (1 page) |
8 January 2014 | Termination of appointment of Whytecroft Services Limited as a secretary (1 page) |
8 January 2014 | Appointment of Mr Leonardo Pieralli as a director (2 pages) |
8 January 2014 | Termination of appointment of Thomas Lane as a director (1 page) |
8 January 2014 | Appointment of Mr Leonardo Pieralli as a director (2 pages) |
8 January 2014 | Termination of appointment of Thomas Lane as a director (1 page) |
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 April 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 19 April 2013 (1 page) |
18 April 2013 | Appointment of Mr Thomas Lane as a director (2 pages) |
18 April 2013 | Termination of appointment of Zenah Landman as a director (1 page) |
18 April 2013 | Appointment of Whytecroft Services Limited as a secretary (2 pages) |
18 April 2013 | Termination of appointment of Zenah Landman as a director (1 page) |
18 April 2013 | Appointment of Mr Thomas Lane as a director (2 pages) |
18 April 2013 | Appointment of Whytecroft Services Limited as a secretary (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
26 March 2013 | Appointment of Mrs Zenah Landman as a director (2 pages) |
26 March 2013 | Appointment of Mrs Zenah Landman as a director (2 pages) |
25 January 2013 | Termination of appointment of Mu Directors Limited as a director (1 page) |
25 January 2013 | Termination of appointment of Nira Amar as a director (1 page) |
25 January 2013 | Termination of appointment of Nira Amar as a director (1 page) |
25 January 2013 | Termination of appointment of Mu Directors Limited as a director (1 page) |
25 January 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
25 January 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
19 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
24 November 2008 | Eur nc 1100000/2200000\28/07/08 (1 page) |
24 November 2008 | Memorandum and Articles of Association (2 pages) |
24 November 2008 | Eur nc 1100000/2200000\28/07/08 (1 page) |
24 November 2008 | Particulars of contract relating to shares (2 pages) |
24 November 2008 | Ad 28/07/08\eur si 1100000@1=1100000\eur ic 0/1100000\ (3 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Particulars of contract relating to shares (2 pages) |
24 November 2008 | Ad 28/07/08\eur si 1100000@1=1100000\eur ic 0/1100000\ (3 pages) |
24 November 2008 | Memorandum and Articles of Association (2 pages) |
24 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 January 2005 | Return made up to 21/12/04; full list of members (2 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 January 2004 | Return made up to 21/12/03; full list of members (5 pages) |
16 January 2004 | Return made up to 21/12/03; full list of members (5 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
16 December 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 December 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 August 2002 | Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2002 | Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2002 | Resolutions
|
18 August 2002 | Resolutions
|
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (17 pages) |
21 December 2001 | Incorporation (17 pages) |