London
SW4 9PB
Secretary Name | Mrs Carmela Paganuzzi |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 15 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Hill London SW4 9PB |
Director Name | Mr Giovanni Paganuzzi |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(39 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Hill London SW4 9PB |
Director Name | Ms Rosanna Paganuzzi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(39 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Hill London SW4 9PB |
Director Name | Mr Francesco Paganuzzi |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Hill London SW4 9PB |
Registered Address | 590 Green Lanes Palmers Green London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Francesco Paganuzzi 50.00% Ordinary |
---|---|
1 at £1 | Mrs Carmela Paganuzzi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,267 |
Cash | £61,486 |
Current Liabilities | £14,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
7 January 1980 | Delivered on: 15 January 1980 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 brixton road, london SW9 title no ln 25035. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 17 May 2012 (1 page) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mrs Carmela Paganuzzi on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Francesco Paganuzzi on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Francesco Paganuzzi on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Carmela Paganuzzi on 1 October 2009 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
1 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
5 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (3 pages) |
30 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (3 pages) |
8 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 31 March 1996 (3 pages) |
9 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
23 January 1996 | Return made up to 15/11/95; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (3 pages) |