London
SW1Y 5JG
Director Name | Miss Gaynor Sheward |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1990(20 years, 8 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kashmir Close New Haw Addlestone Surrey KT15 3JD |
Director Name | Mrs Samantha Linda Carole Newton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Mrs Edith Minnie Sheward |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1969(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnet Grove Guildford Surrey GU4 7DT |
Director Name | Mr Donald Walter Sheward |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1980(10 years, 12 months after company formation) |
Appointment Duration | 33 years, 8 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnet Grove Guildford Surrey GU4 7DT |
Secretary Name | Mr Donald Walter Sheward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnet Grove Guildford Surrey GU4 7DT |
Website | italiaconti.co.uk |
---|
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Italia Conti Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Ms Anne Sheward & Italia Conti Holdings LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£257,788 |
Cash | £23,473 |
Current Liabilities | £300,008 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
16 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
16 April 2020 | Audit exemption subsidiary accounts made up to 31 August 2019 (8 pages) |
16 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (34 pages) |
9 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
9 April 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
19 September 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (9 pages) |
19 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
19 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (35 pages) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
7 June 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
9 November 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
9 November 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 September 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
14 September 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
8 June 2016 | Appointment of Samantha Linda Carole Newton as a director on 26 May 2016 (2 pages) |
8 June 2016 | Appointment of Samantha Linda Carole Newton as a director on 26 May 2016 (2 pages) |
11 March 2016 | Registered office address changed from Third Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Third Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 11 March 2016 (1 page) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
8 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
17 December 2014 | Termination of appointment of Donald Walter Sheward as a secretary on 22 April 2014 (1 page) |
17 December 2014 | Termination of appointment of Donald Walter Sheward as a director on 22 April 2014 (1 page) |
17 December 2014 | Termination of appointment of Donald Walter Sheward as a director on 22 April 2014 (1 page) |
17 December 2014 | Termination of appointment of Donald Walter Sheward as a secretary on 22 April 2014 (1 page) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
27 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Termination of appointment of Edith Sheward as a director (1 page) |
27 February 2014 | Termination of appointment of Edith Sheward as a director (1 page) |
27 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
6 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
21 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (16 pages) |
21 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (16 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
9 July 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
29 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
29 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
24 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (12 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (12 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Miss Gaynor Sheward on 10 April 2008 (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Miss Gaynor Sheward on 10 April 2008 (1 page) |
15 February 2010 | Registered office address changed from 10 Dover Street London W1S 4LQ on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 10 Dover Street London W1S 4LQ on 15 February 2010 (1 page) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
3 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 31 August 2007 (11 pages) |
24 September 2008 | Full accounts made up to 31 August 2007 (11 pages) |
18 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
19 November 2007 | Full accounts made up to 31 August 2006 (11 pages) |
19 November 2007 | Full accounts made up to 31 August 2006 (11 pages) |
4 June 2007 | Return made up to 19/01/07; full list of members (3 pages) |
4 June 2007 | Return made up to 19/01/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 August 2005 (10 pages) |
3 November 2006 | Full accounts made up to 31 August 2005 (10 pages) |
26 May 2006 | Return made up to 19/01/06; full list of members (3 pages) |
26 May 2006 | Return made up to 19/01/06; full list of members (3 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (10 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (10 pages) |
13 June 2005 | Return made up to 19/01/05; full list of members (3 pages) |
13 June 2005 | Return made up to 19/01/05; full list of members (3 pages) |
8 March 2004 | Full accounts made up to 31 August 2003 (9 pages) |
8 March 2004 | Full accounts made up to 31 August 2003 (9 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
21 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
21 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
4 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
4 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
10 April 2002 | Return made up to 19/01/02; full list of members (7 pages) |
10 April 2002 | Return made up to 19/01/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 August 2000 (9 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 8 baker street london W1M 1DA (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 8 baker street london W1M 1DA (1 page) |
25 October 2001 | Full accounts made up to 31 August 2000 (9 pages) |
6 September 2001 | Return made up to 19/01/01; full list of members (7 pages) |
6 September 2001 | Return made up to 19/01/01; full list of members (7 pages) |
20 August 2001 | Auditor's resignation (1 page) |
20 August 2001 | Auditor's resignation (1 page) |
7 August 2001 | Full accounts made up to 31 August 1999 (13 pages) |
7 August 2001 | Full accounts made up to 31 August 1999 (13 pages) |
8 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
21 December 1999 | Full accounts made up to 31 August 1998 (11 pages) |
21 December 1999 | Full accounts made up to 31 August 1998 (11 pages) |
22 February 1999 | Return made up to 19/01/99; full list of members (5 pages) |
22 February 1999 | Return made up to 19/01/99; full list of members (5 pages) |
29 October 1998 | Full accounts made up to 31 August 1997 (11 pages) |
29 October 1998 | Full accounts made up to 31 August 1997 (11 pages) |
1 June 1998 | Return made up to 19/01/98; no change of members (4 pages) |
1 June 1998 | Return made up to 19/01/98; no change of members (4 pages) |
2 October 1997 | Return made up to 19/01/97; no change of members (4 pages) |
2 October 1997 | Return made up to 19/01/97; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
26 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
13 March 1996 | Return made up to 19/01/96; full list of members (6 pages) |
13 March 1996 | Return made up to 19/01/96; full list of members (6 pages) |
9 April 1995 | Full accounts made up to 31 August 1994 (12 pages) |
9 April 1995 | Full accounts made up to 31 August 1994 (12 pages) |