London
N10 2RA
Director Name | Mr Enrico Lombardi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Overton Road Oakwood London N14 4SX |
Secretary Name | Anthony Trevor Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Curzon Road London N10 2RA |
Registered Address | 15 Ringwood Avenue London N2 9NT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Enrico Lombardi 50.00% Ordinary |
---|---|
1 at £1 | Judith Mary Butt & Anthony Trevor Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £538,142 |
Cash | £76,296 |
Current Liabilities | £23,582 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
1 September 1986 | Delivered on: 18 September 1986 Satisfied on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 7-16 hyde house gardens, hyde steet, winchester, hampshire. Fully Satisfied |
---|---|
1 September 1986 | Delivered on: 18 September 1986 Satisfied on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 11 macklin house, romsey road, winchester, hampshire. Fully Satisfied |
14 February 1986 | Delivered on: 5 March 1986 Satisfied on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the east of central avenue cheshunt broxborne herts. Fully Satisfied |
14 February 1986 | Delivered on: 5 March 1986 Satisfied on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-39 and garages 1-39 and garages 1-39 kempton close erith london borough bexley. Fully Satisfied |
5 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
22 May 2023 | Secretary's details changed for Anthony Trevor Johnson on 30 January 2019 (1 page) |
22 May 2023 | Director's details changed for Mr Anthony Trevor Johnson on 30 January 2019 (2 pages) |
22 May 2023 | Change of details for Mr Anthony Trevor Johnson as a person with significant control on 30 January 2019 (2 pages) |
8 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
19 January 2023 | Appointment of Mrs Maria Concepcion Lombardi as a director on 12 January 2023 (2 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
7 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
16 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from 34 Curzon Road London N10 2RA to 15 Ringwood Avenue London N2 9NT on 21 March 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Satisfaction of charge 1 in full (1 page) |
26 November 2013 | Satisfaction of charge 3 in full (1 page) |
26 November 2013 | Satisfaction of charge 4 in full (1 page) |
26 November 2013 | Satisfaction of charge 2 in full (1 page) |
26 November 2013 | Satisfaction of charge 3 in full (1 page) |
26 November 2013 | Satisfaction of charge 1 in full (1 page) |
26 November 2013 | Satisfaction of charge 2 in full (1 page) |
26 November 2013 | Satisfaction of charge 4 in full (1 page) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Secretary's details changed for Anthony Trevor Johnson on 10 April 2013 (2 pages) |
28 May 2013 | Registered office address changed from 61 St. Michaels Crescent Pinner Middlesex HA5 5LF United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 61 St. Michaels Crescent Pinner Middlesex HA5 5LF United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Director's details changed for Anthony Trevor Johnson on 10 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Anthony Trevor Johnson on 10 April 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Anthony Trevor Johnson on 10 April 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Registered office address changed from C/O 61 St. Michael's Crescent 61 St. Michaels Crescent Pinner Middlesex HA5 5LF England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O 61 St. Michael's Crescent 61 St. Michaels Crescent Pinner Middlesex HA5 5LF England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O 61 St. Michael's Crescent 61 St. Michaels Crescent Pinner Middlesex HA5 5LF England on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Registered office address changed from Cressingham 8 Saint Boniface Road Ventnor Isle of Wight PO38 1PJ on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Cressingham 8 Saint Boniface Road Ventnor Isle of Wight PO38 1PJ on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Cressingham 8 Saint Boniface Road Ventnor Isle of Wight PO38 1PJ on 2 November 2011 (1 page) |
16 May 2011 | Secretary's details changed for Anthony Trevor Johnson on 25 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Anthony Trevor Johnson on 25 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Anthony Trevor Johnson on 25 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Secretary's details changed for Anthony Trevor Johnson on 25 March 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 May 2010 | Director's details changed for Anthony Trevor Johnson on 6 May 2010 (2 pages) |
9 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Anthony Trevor Johnson on 6 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Enrico Lombardi on 6 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Anthony Trevor Johnson on 6 May 2010 (2 pages) |
9 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Enrico Lombardi on 6 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Enrico Lombardi on 6 May 2010 (2 pages) |
9 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Return made up to 06/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 06/05/07; full list of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 June 2003 | Return made up to 06/05/03; full list of members
|
12 June 2003 | Return made up to 06/05/03; full list of members
|
9 June 2003 | Registered office changed on 09/06/03 from: 339 hertford road edmonton london N9 7ET (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 339 hertford road edmonton london N9 7ET (1 page) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 June 2002 | Return made up to 06/05/02; full list of members
|
18 June 2002 | Return made up to 06/05/02; full list of members
|
26 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 July 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
2 July 1999 | Return made up to 06/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 06/05/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
12 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
17 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
25 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |