Hoddesdon
Hertfordshire
EN11 9AL
Director Name | Vittorio Dibello |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 March 2005) |
Role | Hotel Manager |
Correspondence Address | Via Del Cretaio 24 Cassamiciola Ischia Foreign |
Director Name | Carla Giovanna Taborelli |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 July 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Director Name | Mario Taborelli |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 19 St Augustines Avenue Thorpe Bay Southend On Sea Essex SS1 3JH |
Secretary Name | Lyn Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 25 Heather Drive Hadleigh Benfleet Essex SS7 2EL |
Secretary Name | Mario Taborelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 19 St Augustines Avenue Thorpe Bay Southend On Sea Essex SS1 3JH |
Secretary Name | Carla Giovanna Tarborelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 19 Saint Augustines Avenue Southend On Sea Essex SS1 3JH |
Director Name | Alessandra Di Bello |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2003(54 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Jianno Piro Forio D'Ischia 80075 Naples Italy Italy |
Secretary Name | Vittorio Dibello |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2005(56 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | Via San Vito Forio D'Ischia Forio D'Ischia 80075 Naples Italy Foreign |
Director Name | Paul Malcolm Knight |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(61 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 20 July 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Secretary Name | Pb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2013(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 2017) |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Registered Address | 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,543,603 |
Cash | £1,702,648 |
Current Liabilities | £601,956 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
30 August 2016 | Delivered on: 1 September 2016 Persons entitled: Lancashire Mortgage Corporation LTD Trading as Together (Company Number 2058813) Classification: A registered charge Particulars: 119 windmill lane, cheshunt, waltham cross EN8 9AR. Outstanding |
---|---|
30 August 2016 | Delivered on: 1 September 2016 Persons entitled: Lancashire Mortgage Corporation LTD (Company Number 2058813) Trading as Together Classification: A registered charge Particulars: 119 windmill lane, cheshunt, waltham cross EN8 9AR. Outstanding |
18 September 1991 | Delivered on: 1 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 st. Augustines ave, thorpe bay, essex t/no. 284628. Outstanding |
18 September 1991 | Delivered on: 1 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 228, 230, 232 & 234 shaftesbury avenue and 5 & 7 grape street & queen alexandra mansions, shaftesbury avenue, london borough of city of london t/no ln 211631. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
29 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 April 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 March 2021 | Registered office address changed from 20 Harcourt Street London W1H 4MG to 20 Harcourt Street London W1H 4HG on 31 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr Vittorio Giovanni Di Bello on 1 July 2019 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 August 2018 | Notification of Carla Taborelli as a person with significant control on 6 April 2016 (2 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2018 | Cessation of Carla Giovanna Taborelli as a person with significant control on 3 May 2018 (1 page) |
17 May 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 July 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 July 2017 | Notification of Carla Giovanna Taborelli as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Carla Giovanna Taborelli as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Carla Giovanna Taborelli as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 June 2017 | Satisfaction of charge 004637570004 in full (1 page) |
22 June 2017 | Satisfaction of charge 004637570004 in full (1 page) |
22 June 2017 | Satisfaction of charge 004637570003 in full (1 page) |
22 June 2017 | Satisfaction of charge 004637570003 in full (1 page) |
7 March 2017 | Termination of appointment of Pb Secretarial Services Limited as a secretary on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Pb Secretarial Services Limited as a secretary on 6 March 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Registration of charge 004637570004, created on 30 August 2016 (13 pages) |
1 September 2016 | Registration of charge 004637570003, created on 30 August 2016 (7 pages) |
1 September 2016 | Registration of charge 004637570004, created on 30 August 2016 (13 pages) |
1 September 2016 | Registration of charge 004637570003, created on 30 August 2016 (7 pages) |
20 July 2016 | Termination of appointment of Paul Malcolm Knight as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Paul Malcolm Knight as a director on 20 July 2016 (1 page) |
6 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 February 2016 | Director's details changed for Mr Vittorio Di Bello on 24 February 2016 (3 pages) |
25 February 2016 | Director's details changed for Mr Vittorio Di Bello on 24 February 2016 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
15 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Appointment of Pb Secretarial Services Limited as a secretary (3 pages) |
28 August 2013 | Termination of appointment of Carla Taborelli as a director (2 pages) |
28 August 2013 | Appointment of Pb Secretarial Services Limited as a secretary (3 pages) |
28 August 2013 | Termination of appointment of Carla Taborelli as a director (2 pages) |
28 August 2013 | Termination of appointment of Vittorio Dibello as a secretary (2 pages) |
28 August 2013 | Termination of appointment of Vittorio Dibello as a secretary (2 pages) |
11 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Appointment of Mr Vittorio Di Bello as a director (2 pages) |
15 June 2012 | Appointment of Mr Vittorio Di Bello as a director (2 pages) |
23 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Carla Giovanna Taborelli on 28 February 2011 (2 pages) |
23 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Carla Giovanna Taborelli on 28 February 2011 (2 pages) |
22 May 2012 | Termination of appointment of Alessandra Di Bello as a director (1 page) |
22 May 2012 | Termination of appointment of Alessandra Di Bello as a director (1 page) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
25 August 2010 | Appointment of Paul Malcolm Knight as a director (3 pages) |
25 August 2010 | Appointment of Paul Malcolm Knight as a director (3 pages) |
25 May 2010 | Director's details changed for Alessandra Di Bello on 22 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Carla Giovanna Taborelli on 22 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Alessandra Di Bello on 22 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Carla Giovanna Taborelli on 22 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 1 March 2010 (2 pages) |
13 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 August 2009 | Director's change of particulars / carla taborelli / 03/07/2009 (1 page) |
10 August 2009 | Secretary's change of particulars / vittorio dibello / 03/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / carla taborelli / 03/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / alexandra di bello / 03/07/2009 (1 page) |
10 August 2009 | Secretary's change of particulars / vittorio dibello / 03/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / alexandra di bello / 03/07/2009 (1 page) |
9 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 May 2008 | Return made up to 22/02/08; no change of members (3 pages) |
22 May 2008 | Return made up to 22/02/08; no change of members (3 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
10 November 2005 | Return made up to 22/02/05; full list of members (3 pages) |
10 November 2005 | Return made up to 22/02/05; full list of members (3 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (1 page) |
8 April 2005 | New secretary appointed (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
16 July 2004 | Return made up to 22/02/04; full list of members (8 pages) |
16 July 2004 | Return made up to 22/02/04; full list of members (8 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
18 March 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 March 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 February 2003 | Return made up to 22/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 22/02/03; full list of members (8 pages) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 April 2001 | Return made up to 22/02/01; full list of members (7 pages) |
24 April 2001 | Return made up to 22/02/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 April 2000 | Return made up to 22/02/00; full list of members (8 pages) |
16 April 2000 | Return made up to 22/02/00; full list of members (8 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
23 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
23 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
21 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members
|
25 February 1998 | Return made up to 22/02/98; full list of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
4 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
27 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 31 March 1994 (14 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
24 January 1996 | Full accounts made up to 31 March 1994 (14 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 98 the broadway leigh-on-sea essex SS9 1AB (1 page) |
29 November 1995 | Full accounts made up to 31 March 1993 (11 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 98 the broadway leigh-on-sea essex SS9 1AB (1 page) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Full accounts made up to 31 March 1993 (11 pages) |
29 November 1995 | Secretary resigned (2 pages) |
13 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
13 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 October 1991 | Particulars of mortgage/charge (6 pages) |
1 October 1991 | Particulars of mortgage/charge (3 pages) |
1 October 1991 | Particulars of mortgage/charge (6 pages) |
1 October 1991 | Particulars of mortgage/charge (3 pages) |
18 June 1987 | Full accounts made up to 31 March 1986 (8 pages) |
18 June 1987 | Full accounts made up to 31 March 1986 (8 pages) |
8 June 1984 | Accounts made up to 31 March 1983 (3 pages) |
8 June 1984 | Accounts made up to 31 March 1983 (3 pages) |
21 January 1949 | Incorporation (17 pages) |
21 January 1949 | Incorporation (17 pages) |