London
EC1M 6EB
Director Name | Mr Remo Eugenio Agostino Sbuttoni |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Joseph Speroni |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Mr Remo Eugenio Agostino Sbuttoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Fabrizio Passera |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 2016(29 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mrs Vilma Passera |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(29 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carthusian Street London EC1M 6EB |
Registered Address | 10 Carthusian Street London EC1M 6EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £12,446 |
Cash | £4,340 |
Current Liabilities | £26,826 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 February 1996 | Delivered on: 8 March 1996 Persons entitled: The Trustees of the Buttle Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an underlease dated 18TH june 1984. Particulars: £11,750.00. see the mortgage charge document for full details. Outstanding |
---|---|
2 July 1992 | Delivered on: 10 July 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 August 1991 | Delivered on: 9 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 1990 | Delivered on: 5 February 1990 Satisfied on: 30 June 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2,9-13 carthusian st,london e c 1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2020 | Application to strike the company off the register (1 page) |
22 January 2019 | Cessation of Canaletto Limited as a person with significant control on 14 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
22 January 2019 | Appointment of Mr Ricardo Spinola Gouveia as a director on 14 January 2019 (2 pages) |
22 January 2019 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 10 Carthusian Street London EC1M 6EB on 22 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Vilma Passera as a director on 14 January 2019 (1 page) |
22 January 2019 | Notification of Ricardo Gouveia as a person with significant control on 14 January 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
7 August 2018 | Satisfaction of charge 4 in full (1 page) |
24 July 2018 | Satisfaction of charge 3 in full (4 pages) |
24 July 2018 | Satisfaction of charge 2 in full (4 pages) |
6 June 2018 | Amended micro company accounts made up to 31 May 2017 (4 pages) |
12 March 2018 | Termination of appointment of Fabrizio Passera as a director on 3 August 2017 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
16 August 2017 | Termination of appointment of Remo Eugenio Agostino Sbuttoni as a secretary on 1 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Remo Eugenio Agostino Sbuttoni as a secretary on 1 August 2017 (1 page) |
22 May 2017 | Termination of appointment of Joseph Speroni as a director on 4 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Remo Eugenio Agostino Sbuttoni as a director on 4 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Remo Eugenio Agostino Sbuttoni as a director on 4 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Joseph Speroni as a director on 4 May 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 July 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
1 July 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
22 April 2016 | Appointment of Mrs Vilma Passera as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Fabrizio Passera as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Fabrizio Passera as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Vilma Passera as a director on 22 April 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Secretary's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (1 page) |
24 November 2010 | Secretary's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (1 page) |
24 November 2010 | Secretary's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (1 page) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Director's details changed for Joseph Speroni on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Joseph Speroni on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Joseph Speroni on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Return made up to 09/11/06; full list of members (8 pages) |
21 December 2006 | Return made up to 09/11/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 09/11/05; full list of members (8 pages) |
15 November 2005 | Return made up to 09/11/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
9 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Return made up to 09/11/03; full list of members (8 pages) |
30 December 2003 | Return made up to 09/11/03; full list of members (8 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (8 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (8 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: regency house 33 wood street barnet herts EN5 4BE (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: regency house 33 wood street barnet herts EN5 4BE (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Return made up to 09/11/99; full list of members (7 pages) |
13 January 2000 | Return made up to 09/11/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
5 March 1997 | Return made up to 09/11/95; full list of members (6 pages) |
5 March 1997 | Return made up to 09/11/96; no change of members (4 pages) |
5 March 1997 | Return made up to 09/11/95; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |