London
E1 6BD
Director Name | Dr Diego Lissi |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 January 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 June 2001) |
Role | Manager |
Correspondence Address | Via Al Sole 1 6900 Lugano Foreign |
Director Name | Dr Walter Pizzoli |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 January 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1994) |
Role | Manager |
Correspondence Address | Via As Sole 1 6900 Lugano Switzerland |
Secretary Name | Kenneth Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey Channel |
Secretary Name | Mrs Jennifer Jayne Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(13 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Michele Clerici |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 June 2001(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 August 2013) |
Role | Tax Consultant |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Christopher Martin Allen |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 2016) |
Role | Consultant |
Country of Residence | Panama |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Marcel Arthur Ulrich |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(33 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 4-5 Gough Square London EC4A 3DE |
Director Name | Mr Oreste Severgnini |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 2017(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 May 2016) |
Correspondence Address | Winningon House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
302.7k at $1 | Savafin Holdings Sa 98.37% Ordinary |
---|---|
5k at £1 | Savafin Holdings Sa 1.63% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £1,019,584 |
Cash | £54,168 |
Current Liabilities | £10,149 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
28 March 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
24 November 2023 | Appointment of Mr Achille Gregory Severgnini as a director on 29 October 2023 (2 pages) |
24 November 2023 | Termination of appointment of Oreste Severgnini as a director on 29 October 2023 (1 page) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
24 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 April 2020 | Director's details changed for Mr Oreste Severgnini on 19 January 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
22 January 2019 | Cessation of Marialuisa Marinotti as a person with significant control on 15 November 2018 (1 page) |
22 January 2019 | Notification of Matteo Baldeschi as a person with significant control on 21 January 2019 (2 pages) |
19 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 July 2017 | Director's details changed for Mr Oreste Severgnini on 14 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Oreste Severgnini on 14 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
14 June 2017 | Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Ground Floor Right 64 Paul Street London EC2A 4NG on 14 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Oreste Severgnini as a director on 14 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Marcel Arthur Ulrich as a director on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Ground Floor Right 64 Paul Street London EC2A 4NG on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Marcel Arthur Ulrich as a director on 14 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Oreste Severgnini as a director on 14 June 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 May 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Christopher Martin Allen as a director on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Christopher Martin Allen as a director on 26 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Second Floor 4-5 Gough Square London EC4A 3DE on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Second Floor 4-5 Gough Square London EC4A 3DE on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Marcel Arthur Ulrich as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Marcel Arthur Ulrich as a director on 25 May 2016 (2 pages) |
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Appointment of Christopher Martin Allen as a director (5 pages) |
21 August 2013 | Termination of appointment of Michele Clerici as a director (2 pages) |
21 August 2013 | Appointment of Christopher Martin Allen as a director (5 pages) |
21 August 2013 | Termination of appointment of Michele Clerici as a director (2 pages) |
24 January 2013 | Annual return made up to 21 January 2013 (14 pages) |
24 January 2013 | Annual return made up to 21 January 2013 (14 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 16 January 2012 (14 pages) |
20 January 2012 | Annual return made up to 16 January 2012 (14 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (13 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (13 pages) |
2 February 2011 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL on 28 October 2010 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
9 December 2009 | Director's details changed for Michele Clerici on 31 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michele Clerici on 31 October 2009 (2 pages) |
16 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
11 March 2009 | Return made up to 12/01/09; full list of members (15 pages) |
11 March 2009 | Return made up to 12/01/09; full list of members (15 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 January 2008 | Return made up to 12/01/08; no change of members (6 pages) |
28 January 2008 | Return made up to 12/01/08; no change of members (6 pages) |
11 June 2007 | Return made up to 12/01/07; no change of members
|
11 June 2007 | Return made up to 12/01/07; no change of members
|
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 April 2005 | Return made up to 12/01/05; full list of members (2 pages) |
1 April 2005 | Return made up to 12/01/05; full list of members (2 pages) |
15 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 April 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 April 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 January 2004 | Return made up to 12/01/04; no change of members (6 pages) |
22 January 2004 | Return made up to 12/01/04; no change of members (6 pages) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 May 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 September 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 September 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: new gallery house 6 vigo street london W1X 1AH (1 page) |
8 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: new gallery house 6 vigo street london W1X 1AH (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Director's particulars changed (1 page) |
29 January 2001 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 December 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
19 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
26 February 1997 | Director resigned (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 34,john street london WC1N 2AT (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 34,john street london WC1N 2AT (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
22 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
22 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 September 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
16 September 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
2 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
25 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1993 (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1993 (4 pages) |
19 May 1995 | Return made up to 12/01/95; full list of members (8 pages) |
19 May 1995 | Return made up to 12/01/95; full list of members (8 pages) |
27 February 1994 | Return made up to 12/01/94; no change of members (6 pages) |
27 February 1994 | Return made up to 12/01/94; no change of members (6 pages) |
11 May 1993 | Return made up to 12/01/93; no change of members (6 pages) |
11 May 1993 | Return made up to 12/01/93; no change of members (6 pages) |
25 November 1992 | Resolutions
|
25 November 1992 | Return made up to 12/01/92; full list of members (7 pages) |
25 November 1992 | Resolutions
|
25 November 1992 | Return made up to 12/01/92; full list of members (7 pages) |
17 April 1991 | Return made up to 11/01/91; full list of members (9 pages) |
17 April 1991 | Return made up to 11/01/91; full list of members (9 pages) |
19 March 1990 | Return made up to 12/01/90; full list of members (4 pages) |
19 March 1990 | Return made up to 12/01/90; full list of members (4 pages) |
5 July 1989 | Return made up to 13/01/89; full list of members (5 pages) |
5 July 1989 | Return made up to 13/01/89; full list of members (5 pages) |
29 September 1988 | Director resigned;new director appointed (3 pages) |
29 September 1988 | Director resigned;new director appointed (3 pages) |
20 September 1988 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1988 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1988 | Return made up to 14/01/88; full list of members (4 pages) |
24 March 1988 | Return made up to 14/01/88; full list of members (4 pages) |
24 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
24 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
6 November 1986 | Company name changed intex design LIMITED\certificate issued on 06/11/86 (3 pages) |
6 November 1986 | Company name changed intex design LIMITED\certificate issued on 06/11/86 (3 pages) |
23 May 1983 | Company name changed\certificate issued on 23/05/83 (2 pages) |
23 May 1983 | Company name changed\certificate issued on 23/05/83 (2 pages) |
13 April 1983 | Certificate of incorporation (1 page) |
13 April 1983 | Certificate of incorporation (1 page) |