About

Registered Number: 03947396
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Flat 3 Ciba Apartments, 101 Union Street, London, SE1 0LQ

 

Ciba Apartments Ltd was setup in 2000. The current directors of the company are Quagliani, Massimo Guido, Barlow, Nicholas Michael Charles, Coleman, Andrew John, Dilks, Ian Edwin, Feakes, Samantha Louise, Larsen, Jens Bruun, Messeter, Robert John, Corbett, Gordon, Adams, Colin Matthew, Arthur, Richard Godfrey William, Barrington, Antony John, Barrington, Emma, Corbett, Gordon, Green, Michael John, Heller, Rebecca Frances, Jones, Clive Graham, Ng, Sabrina, Quagliani, Massimo Guido, Rope, Amanda Sue Komatsu.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Nicholas Michael Charles 08 October 2007 - 1
COLEMAN, Andrew John 17 June 2011 - 1
DILKS, Ian Edwin 31 January 2008 - 1
FEAKES, Samantha Louise 03 January 2014 - 1
LARSEN, Jens Bruun 02 December 2001 - 1
MESSETER, Robert John 30 March 2012 - 1
ADAMS, Colin Matthew 01 October 2000 21 May 2007 1
ARTHUR, Richard Godfrey William 05 October 2000 05 January 2007 1
BARRINGTON, Antony John 20 June 2001 08 October 2007 1
BARRINGTON, Emma 20 June 2001 08 October 2007 1
CORBETT, Gordon 03 November 2005 30 March 2012 1
GREEN, Michael John 01 October 2000 28 July 2003 1
HELLER, Rebecca Frances 21 May 2007 02 January 2014 1
JONES, Clive Graham 01 October 2000 17 October 2001 1
NG, Sabrina 05 January 2007 30 September 2011 1
QUAGLIANI, Massimo Guido 30 September 2011 30 September 2011 1
ROPE, Amanda Sue Komatsu 28 July 2003 17 June 2011 1
Secretary Name Appointed Resigned Total Appointments
QUAGLIANI, Massimo Guido 30 March 2012 - 1
CORBETT, Gordon 08 June 2011 30 March 2012 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 16 March 2013
TM01 - Termination of appointment of director 16 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 01 May 2012
AD01 - Change of registered office address 01 May 2012
TM01 - Termination of appointment of director 30 April 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AP03 - Appointment of secretary 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
CH01 - Change of particulars for director 16 March 2012
TM01 - Termination of appointment of director 11 March 2012
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 04 October 2011
AD01 - Change of registered office address 09 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AP03 - Appointment of secretary 08 June 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 05 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 26 April 2004
287 - Change in situation or address of Registered Office 12 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
363a - Annual Return 23 April 2001
363(353) - N/A 23 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.