1STDIBS.COM LTD. - LONDON
Company Profile | Company Filings |
Overview
1STDIBS.COM LTD. is a Private Limited Company from LONDON and has the status: Active.
1STDIBS.COM LTD. was incorporated 20 years ago on 13/09/2004 and has the registered number: 05228751. The accounts status is SMALL and accounts are next due on 30/09/2024.
1STDIBS.COM LTD. was incorporated 20 years ago on 13/09/2004 and has the registered number: 05228751. The accounts status is SMALL and accounts are next due on 30/09/2024.
1STDIBS.COM LTD. - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
This Company Originates in : United Kingdom
Previous trading names include:
ONLINE GALLERIES LIMITED (until 07/03/2014)
ONLINE GALLERIES LIMITED (until 07/03/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID STEINHARDT ROSENBLATT | Mar 1968 | American | Director | 2012-08-10 | CURRENT |
RICHARD PHAM | Dec 1977 | American | Director | 2012-08-10 UNTIL 2018-07-23 | RESIGNED |
MR PETER CAMERON | Nov 1964 | British | Secretary | 2006-06-20 UNTIL 2008-10-16 | RESIGNED |
RENATA ANGELIKA NAHUM | British | Secretary | 2004-09-13 UNTIL 2006-06-20 | RESIGNED | |
RENATE ANGELIKA NAHUM | German | Secretary | 2008-10-16 UNTIL 2010-05-13 | RESIGNED | |
DELIA ANDREA BRUNO | Secretary | 2010-05-13 UNTIL 2012-08-10 | RESIGNED | ||
PETER JOHN NAHUM | Jan 1947 | British | Director | 2008-10-16 UNTIL 2012-08-10 | RESIGNED |
MR MARK IAN PRICE | Mar 1961 | British | Director | 2008-02-18 UNTIL 2008-10-16 | RESIGNED |
MR BASIL DAVID POSTAN | Jun 1946 | British | Director | 2009-12-01 UNTIL 2012-08-10 | RESIGNED |
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2004-09-13 UNTIL 2004-09-13 | RESIGNED | ||
PETER JOHN NAHUM | Jan 1947 | British | Director | 2004-09-13 UNTIL 2008-02-18 | RESIGNED |
MR PETER CAMERON | Nov 1964 | British | Director | 2006-06-20 UNTIL 2008-10-24 | RESIGNED |
MR PHILIP RICHARD MILLO | Nov 1968 | British | Director | 2006-06-20 UNTIL 2007-07-30 | RESIGNED |
ALLIS JUNE GHIM | Jan 1974 | American | Director | 2012-08-10 UNTIL 2013-10-01 | RESIGNED |
MICHAEL JOHN BRUNO 11 | Aug 1963 | America | Director | 2012-08-10 UNTIL 2014-07-31 | RESIGNED |
MR CARMINE BRUNO | Aug 1980 | British | Director | 2009-10-01 UNTIL 2019-11-04 | RESIGNED |
QA NOMINEES LIMITED | Corporate Nominee Director | 2004-09-13 UNTIL 2004-09-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-09-27 | 31-12-2023 | 7,002,815 Cash 1,587,621 equity |
ACCOUNTS - Final Accounts | 2023-12-22 | 31-12-2022 | 4,262,446 Cash 1,243,636 equity |
ACCOUNTS - Final Accounts | 2022-12-23 | 31-12-2021 | 1,110,366 Cash 902,087 equity |