London
NW11 7PE
Director Name | Mrs Cristina Martuscelli |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 1992) |
Role | Higher Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 1992) |
Role | Senior Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Victoria Margarita Blake |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 154 Sutherland Avenue London W9 1HP |
Director Name | Mr Louis Mario Rossi |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 1994) |
Role | Piano Tuner |
Correspondence Address | 154 Sutherland Avenue London W9 1HP |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 January 1997) |
Role | Managing Agent |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Mr Martin Lewis Alfred Rose |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Langford Place St Johns Wood London NW8 0LL |
Director Name | Alan Stewart Bernard |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 April 1994) |
Role | Senior Systems Manager |
Correspondence Address | 154a Sutherlands Avenue Maida Vale London WQ1 1HP |
Director Name | Sarah Isobel Farrugia |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 September 2004) |
Role | Researcher |
Correspondence Address | 154a Sutherland Avenue Maida Vale London W9 1HP |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Mr Francesco Cirillo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2004(18 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 November 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Brian Farrugia |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 154a Sutherland Avenue Maida Vale London W9 1HP |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 1992) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2004) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Mr Cristiano Guidi & Mrs Cristina Martuscelli 50.00% Ordinary |
---|---|
2 at £1 | Mrs Cristina Martuscelli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,843 |
Cash | £13,616 |
Current Liabilities | £2,340 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 6 days from now) |
24 August 2023 | Total exemption full accounts made up to 24 December 2022 (6 pages) |
---|---|
15 May 2023 | Confirmation statement made on 7 May 2023 with updates (5 pages) |
20 September 2022 | Total exemption full accounts made up to 24 December 2021 (6 pages) |
20 May 2022 | Confirmation statement made on 7 May 2022 with updates (5 pages) |
20 September 2021 | Total exemption full accounts made up to 24 December 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 7 May 2021 with updates (5 pages) |
23 October 2020 | Total exemption full accounts made up to 24 December 2019 (6 pages) |
4 June 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
13 September 2019 | Total exemption full accounts made up to 24 December 2018 (6 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 24 December 2017 (6 pages) |
15 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
20 September 2017 | Total exemption full accounts made up to 24 December 2016 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 24 December 2016 (6 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 August 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 September 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 December 2013 | Termination of appointment of Francesco Cirillo as a director (1 page) |
20 December 2013 | Termination of appointment of Francesco Cirillo as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Registered office address changed from C/O Begbies Professional Appointments Limited 25 City Road London EC1Y 1AR England on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Begbies Professional Appointments Limited 25 City Road London EC1Y 1AR England on 26 June 2012 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
26 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom on 10 September 2010 (1 page) |
8 July 2010 | Director's details changed for Francesco Cirillo on 7 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Francesco Cirillo on 7 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Denise Shear on 7 May 2010 (1 page) |
8 July 2010 | Director's details changed for Mrs Cristina Martuscelli on 7 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Cristina Martuscelli on 7 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mrs Cristina Martuscelli on 7 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Denise Shear on 7 May 2010 (1 page) |
8 July 2010 | Director's details changed for Francesco Cirillo on 7 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Denise Shear on 7 May 2010 (1 page) |
18 June 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 24 December 2008 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 24 December 2008 (3 pages) |
22 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 18 hand court high holborn london WC1V 6JF (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 18 hand court high holborn london WC1V 6JF (1 page) |
24 June 2008 | Total exemption small company accounts made up to 24 December 2007 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 24 December 2007 (3 pages) |
10 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
20 May 2008 | Director appointed mrs cristina martuscelli (1 page) |
20 May 2008 | Director appointed mrs cristina martuscelli (1 page) |
18 March 2008 | Appointment terminated director brian farrugia (1 page) |
18 March 2008 | Appointment terminated director brian farrugia (1 page) |
26 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 24 December 2006 (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 24 December 2006 (3 pages) |
15 May 2006 | Total exemption full accounts made up to 24 December 2005 (7 pages) |
15 May 2006 | Total exemption full accounts made up to 24 December 2005 (7 pages) |
12 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
14 September 2005 | Total exemption full accounts made up to 24 December 2004 (7 pages) |
14 September 2005 | Total exemption full accounts made up to 24 December 2004 (7 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 24 December 2003 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 24 December 2003 (4 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 18 hand court high holborn london WC1V 6JF (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 18 hand court high holborn london WC1V 6JF (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 07/05/04; full list of members
|
9 August 2004 | Return made up to 07/05/04; full list of members
|
29 July 2004 | Accounts for a small company made up to 24 December 2002 (4 pages) |
29 July 2004 | Accounts for a small company made up to 24 December 2002 (4 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
25 November 2003 | Accounts for a small company made up to 24 December 2001 (4 pages) |
25 November 2003 | Accounts for a small company made up to 24 December 2001 (4 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
27 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 24 December 2000 (4 pages) |
30 January 2002 | Accounts for a small company made up to 24 December 2000 (4 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 24 December 1999 (4 pages) |
25 October 2000 | Accounts for a small company made up to 24 December 1999 (4 pages) |
19 May 2000 | Return made up to 07/05/00; full list of members
|
19 May 2000 | Return made up to 07/05/00; full list of members
|
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 22 clifton road little venice london W9 1ST (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 22 clifton road little venice london W9 1ST (1 page) |
25 October 1999 | Accounts for a small company made up to 24 December 1998 (4 pages) |
25 October 1999 | Accounts for a small company made up to 24 December 1998 (4 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (5 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (5 pages) |
23 October 1998 | Full accounts made up to 24 December 1997 (7 pages) |
23 October 1998 | Full accounts made up to 24 December 1997 (7 pages) |
19 May 1998 | Location of register of members (1 page) |
19 May 1998 | Return made up to 07/05/98; full list of members (5 pages) |
19 May 1998 | Location of register of members (1 page) |
19 May 1998 | Return made up to 07/05/98; full list of members (5 pages) |
27 February 1998 | Return made up to 07/05/96; full list of members (5 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Return made up to 07/05/97; full list of members (5 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 47 maida vale london W9 1SH (1 page) |
27 February 1998 | Return made up to 07/05/97; full list of members (5 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Return made up to 07/05/96; full list of members (5 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 47 maida vale london W9 1SH (1 page) |
27 October 1997 | Full accounts made up to 24 December 1996 (7 pages) |
27 October 1997 | Full accounts made up to 24 December 1996 (7 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
3 November 1996 | Accounts for a small company made up to 24 December 1995 (5 pages) |
3 November 1996 | Accounts for a small company made up to 24 December 1995 (5 pages) |
26 October 1995 | Full accounts made up to 24 December 1994 (7 pages) |
26 October 1995 | Full accounts made up to 24 December 1994 (7 pages) |
5 May 1995 | Return made up to 07/05/95; full list of members
|
5 May 1995 | Return made up to 07/05/95; full list of members
|
5 July 1989 | Resolutions
|
5 July 1989 | Resolutions
|
7 February 1986 | Incorporation (34 pages) |
7 February 1986 | Incorporation (34 pages) |