London
EC2N 2HE
Secretary Name | Marcella Mastantuono |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 09 September 2004(25 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Ms Stefania Borsella |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2010(30 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Miss Marisa Mastantuono |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 September 2004) |
Role | Restaurateur |
Correspondence Address | 133 Vicarage Road Leyton London E10 5DR |
Director Name | Mr Pasquale Mastantuono |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 29 March 2013) |
Role | Retired |
Country of Residence | Italy |
Correspondence Address | Hilton Consulting, 119 The Hub 300 Kensal Road London W10 5BE |
Secretary Name | Miss Marisa Mastantuono |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 133 Vicarage Road Leyton London E10 5DR |
Telephone | 020 72545615 |
---|---|
Telephone region | London |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Stefania Borsella 75.00% Ordinary |
---|---|
25 at £1 | Marcella Mastantuono 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112 |
Current Liabilities | £16,293 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
17 July 2019 | Delivered on: 19 July 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 89 roman road london E2 0QN registered at land registry with title number 234223. Outstanding |
---|---|
10 November 2017 | Delivered on: 10 November 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land being 89 roman road, london E2 0QN as the same is registered at the land registry under title number 234223 with title absolute. Outstanding |
8 June 1981 | Delivered on: 11 June 1981 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 roman road london E2. Title no:- 234223. Outstanding |
31 July 2023 | Secretary's details changed for Marcella Mastantuono on 31 July 2023 (1 page) |
---|---|
31 July 2023 | Director's details changed for Ms Stefania Borsella on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Marcella Mastantuono on 31 July 2023 (2 pages) |
31 July 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE United Kingdom to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page) |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
24 May 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
18 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
22 April 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
7 October 2019 | Satisfaction of charge 014468280002 in full (1 page) |
19 July 2019 | Registration of charge 014468280003, created on 17 July 2019 (8 pages) |
3 July 2019 | Director's details changed for Ms Stefania Borsella on 3 July 2019 (2 pages) |
3 July 2019 | Secretary's details changed for Marcella Mastantuono on 3 July 2019 (1 page) |
3 July 2019 | Director's details changed for Marcella Mastantuono on 3 July 2019 (2 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
2 August 2018 | Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to 14 Austin Friars London EC2N 2HE on 2 August 2018 (1 page) |
31 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
23 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
21 May 2018 | Director's details changed for Ms Stefania Borsella on 20 March 2018 (2 pages) |
21 May 2018 | Change of details for Ms Stefania Borsella as a person with significant control on 20 March 2018 (2 pages) |
21 May 2018 | Secretary's details changed for Marcella Mastantuono on 20 March 2018 (1 page) |
21 May 2018 | Director's details changed for Marcella Mastantuono on 20 March 2018 (2 pages) |
21 May 2018 | Change of details for Ms Marcella Mastantuono as a person with significant control on 20 March 2018 (2 pages) |
10 November 2017 | Registration of charge 014468280002, created on 10 November 2017 (25 pages) |
10 November 2017 | Registration of charge 014468280002, created on 10 November 2017 (25 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Registered office address changed from 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP to 9 the Shrubberies George Lane London E18 1BD on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP to 9 the Shrubberies George Lane London E18 1BD on 10 May 2017 (1 page) |
11 March 2017 | Satisfaction of charge 1 in full (4 pages) |
11 March 2017 | Satisfaction of charge 1 in full (4 pages) |
28 July 2016 | Appointment of Miss Stefania Borsella as a director on 4 April 2010 (2 pages) |
28 July 2016 | Appointment of Miss Stefania Borsella as a director on 4 April 2010 (2 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 May 2015 | Director's details changed for Marcella Mastantuono on 31 May 2014 (2 pages) |
27 May 2015 | Registered office address changed from 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP England to 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE to 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP on 27 May 2015 (1 page) |
27 May 2015 | Director's details changed for Marcella Mastantuono on 31 May 2014 (2 pages) |
27 May 2015 | Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE to 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP England to 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 May 2014 | Termination of appointment of Pasquale Mastantuono as a director (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Termination of appointment of Pasquale Mastantuono as a director (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 May 2013 | Secretary's details changed for Marcella Mastantuono on 1 January 2013 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 May 2013 | Director's details changed for Marcella Mastantuono on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Pasquale Mastantuono on 1 January 2013 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 May 2013 | Director's details changed for Marcella Mastantuono on 1 January 2013 (2 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Mr Pasquale Mastantuono on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Pasquale Mastantuono on 1 January 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Marcella Mastantuono on 1 January 2013 (1 page) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Marcella Mastantuono on 1 January 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Marcella Mastantuono on 1 January 2013 (1 page) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Pasquale Mastantuono on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Marcella Mastantuono on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Pasquale Mastantuono on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Pasquale Mastantuono on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Marcella Mastantuono on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Marcella Mastantuono on 1 January 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 117 buspace studios conlan street london W10 5AP (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Location of debenture register (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Location of debenture register (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 117 buspace studios conlan street london W10 5AP (1 page) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Location of register of members (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
23 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: 497/A1 green lanes london N4 1AL (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 497/A1 green lanes london N4 1AL (1 page) |
14 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
17 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 November 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
29 November 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
29 November 2001 | Total exemption full accounts made up to 30 September 1999 (9 pages) |
29 November 2001 | Total exemption full accounts made up to 30 September 1999 (9 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 497A green lanes london N4 1AL (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 497A green lanes london N4 1AL (1 page) |
29 April 1999 | Full accounts made up to 30 September 1993 (12 pages) |
29 April 1999 | Full accounts made up to 30 September 1993 (12 pages) |
26 April 1999 | Return made up to 31/12/95; full list of members (7 pages) |
26 April 1999 | Return made up to 31/12/94; full list of members (7 pages) |
26 April 1999 | Return made up to 31/12/94; full list of members (7 pages) |
26 April 1999 | Full accounts made up to 30 September 1996 (10 pages) |
26 April 1999 | Return made up to 31/12/93; full list of members (7 pages) |
26 April 1999 | Full accounts made up to 30 September 1997 (10 pages) |
26 April 1999 | Return made up to 31/12/92; full list of members (5 pages) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1999 | Full accounts made up to 30 September 1992 (11 pages) |
26 April 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 April 1999 | Return made up to 31/12/95; full list of members (7 pages) |
26 April 1999 | Full accounts made up to 30 September 1990 (10 pages) |
26 April 1999 | Full accounts made up to 30 September 1995 (10 pages) |
26 April 1999 | Full accounts made up to 30 September 1997 (10 pages) |
26 April 1999 | Return made up to 31/12/92; full list of members (5 pages) |
26 April 1999 | Full accounts made up to 30 September 1994 (10 pages) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Return made up to 31/12/93; full list of members (7 pages) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 April 1999 | Full accounts made up to 30 September 1994 (10 pages) |
26 April 1999 | Full accounts made up to 30 September 1991 (10 pages) |
26 April 1999 | Return made up to 31/12/96; full list of members (7 pages) |
26 April 1999 | Return made up to 31/12/96; full list of members (7 pages) |
26 April 1999 | Return made up to 31/12/97; no change of members (6 pages) |
26 April 1999 | Full accounts made up to 30 September 1990 (10 pages) |
26 April 1999 | Full accounts made up to 30 September 1996 (10 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: uplands house blackhorse lane walthamstow london E17 5QW (1 page) |
26 April 1999 | Return made up to 31/12/97; no change of members (6 pages) |
26 April 1999 | Restoration by order of the court (2 pages) |
26 April 1999 | Full accounts made up to 30 September 1995 (10 pages) |
26 April 1999 | Restoration by order of the court (2 pages) |
26 April 1999 | Full accounts made up to 30 September 1992 (11 pages) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1999 | Full accounts made up to 30 September 1991 (10 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: uplands house blackhorse lane walthamstow london E17 5QW (1 page) |
19 October 1993 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 1993 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 1993 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1993 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1981 | Particulars of mortgage/charge (3 pages) |
11 June 1981 | Particulars of mortgage/charge (3 pages) |
5 September 1979 | Incorporation (17 pages) |
5 September 1979 | Incorporation (17 pages) |