London
N13 4NX
Director Name | Mrs Rosanna Bruna Jacqueline Miglio |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House 62a Highgate High Street London N6 5HX |
Director Name | Mrs Elena Adele Rosa Morreale |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound House 62a Highgate High Street London N6 5HX |
Director Name | Mr Bruno Miglio |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 July 1992) |
Role | Company Director |
Correspondence Address | 116 Blake Road London N11 2AL |
Director Name | Mr Pietro Perdoni |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | 114 Bourne Hill Palmers Green London N13 4BD |
Director Name | Mrs Elena Miglio |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 18 February 2020) |
Role | Company Director |
Correspondence Address | 116 Blake Road London N11 2AL |
Secretary Name | Mrs Elena Miglio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 18 February 2020) |
Role | Company Director |
Correspondence Address | 116 Blake Road London N11 2AL |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
93 at £1 | Pietro Perdoni 9.31% Ordinary |
---|---|
92 at £1 | Antonette Perdoni 9.21% Ordinary |
83 at £1 | Miss Daniela Perdoni 8.31% Ordinary |
83 at £1 | Miss Lisa Perdoni 8.31% Ordinary |
74 at £1 | Elena Morreale 7.41% Ordinary |
74 at £1 | Giuseppina Giacometti 7.41% Ordinary |
48 at £1 | Alexander Vilardo 4.80% Ordinary |
166 at £1 | Miss Rosanna Bruna Jacqueline Miglio 16.62% Ordinary |
119 at £1 | Elena Miglio 11.91% Ordinary |
119 at £1 | Maria Perdoni 11.91% Ordinary |
16 at £1 | Alessia Levari 1.60% Ordinary |
16 at £1 | Fabio Rigolli 1.60% Ordinary |
16 at £1 | Giorgia Rigolli 1.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,112,468 |
Cash | £89,154 |
Current Liabilities | £67,526 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
14 January 2022 | Delivered on: 18 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being 36 albemarle street london. Outstanding |
---|---|
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 March 1973 | Delivered on: 12 April 1973 Persons entitled: Mrs M Roberston Classification: Intended deposit of title deeds Secured details: £18,000. Particulars: Ground floor 37 albemarle street, london W1. Outstanding |
17 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
24 September 2023 | Confirmation statement made on 19 September 2023 with updates (6 pages) |
15 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
26 September 2022 | Confirmation statement made on 19 September 2022 with updates (6 pages) |
21 September 2022 | Director's details changed for Mrs Elena Adele Rosa Morreale on 21 September 2022 (2 pages) |
21 September 2022 | Director's details changed for Mrs Rosanna Bruna Jacqueline Miglio on 21 September 2022 (2 pages) |
18 January 2022 | Registration of charge 008021490003, created on 14 January 2022 (50 pages) |
20 December 2021 | Registration of charge 008021490002, created on 16 December 2021 (56 pages) |
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 September 2021 | Confirmation statement made on 19 September 2021 with updates (6 pages) |
19 August 2021 | Appointment of Mrs Elena Adele Rosa Morreale as a director on 18 August 2021 (2 pages) |
21 October 2020 | Appointment of Mrs Rosanna Bruna Jacqueline Miglio as a director on 6 October 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
19 May 2020 | Termination of appointment of Elena Miglio as a director on 18 February 2020 (1 page) |
19 May 2020 | Termination of appointment of Elena Miglio as a secretary on 18 February 2020 (1 page) |
6 October 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
1 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 September 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
15 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page) |
14 December 2017 | Termination of appointment of Pietro Perdoni as a director on 20 October 2017 (1 page) |
14 December 2017 | Termination of appointment of Pietro Perdoni as a director on 20 October 2017 (1 page) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 19 September 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 19 September 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 October 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 27 September 2012 (1 page) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 September 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
7 October 2008 | Return made up to 19/09/08; full list of members (6 pages) |
7 October 2008 | Return made up to 19/09/08; full list of members (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 October 2007 | Return made up to 19/09/07; full list of members (4 pages) |
12 October 2007 | Return made up to 19/09/07; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (4 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (4 pages) |
13 December 2005 | Return made up to 19/09/05; full list of members (8 pages) |
13 December 2005 | Return made up to 19/09/05; full list of members (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
16 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 October 2002 | Return made up to 19/09/02; no change of members (5 pages) |
10 October 2002 | Return made up to 19/09/02; no change of members (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 October 2000 | Return made up to 14/09/00; no change of members (5 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Return made up to 14/09/00; no change of members (5 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 1 conduit street london W1R 9TG (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 1 conduit street london W1R 9TG (1 page) |
8 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 September 1999 | Return made up to 19/09/99; no change of members (5 pages) |
15 September 1999 | Return made up to 19/09/99; no change of members (5 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 November 1998 | Return made up to 19/09/98; full list of members (7 pages) |
16 November 1998 | Return made up to 19/09/98; full list of members (7 pages) |
28 November 1997 | Return made up to 19/09/97; full list of members (5 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | Return made up to 19/09/97; full list of members (5 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Ad 30/05/97--------- £ si 993@1=993 £ ic 6/999 (2 pages) |
28 October 1997 | Nc inc already adjusted 30/05/97 (1 page) |
28 October 1997 | Ad 30/05/97--------- £ si 993@1=993 £ ic 6/999 (2 pages) |
28 October 1997 | Nc inc already adjusted 30/05/97 (1 page) |
28 October 1997 | Resolutions
|
4 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 November 1996 | Return made up to 19/09/96; no change of members (4 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 2 pride court 80 white lion street london N1 9PF (1 page) |
14 November 1996 | Return made up to 19/09/96; no change of members (4 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 2 pride court 80 white lion street london N1 9PF (1 page) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 November 1995 | Auditor's resignation (2 pages) |
1 November 1995 | Auditor's resignation (2 pages) |
20 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
21 October 1992 | Return made up to 19/09/92; change of members
|
21 October 1992 | Return made up to 19/09/92; change of members
|
1 March 1984 | Accounts made up to 30 April 1982 (9 pages) |
1 March 1984 | Accounts made up to 30 April 1982 (9 pages) |
22 April 1964 | Certificate of incorporation (1 page) |
22 April 1964 | Certificate of incorporation (1 page) |