Wembley
London
HA0 1HD
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2011(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mrs Tujalli Koser Zaman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hillway Kingsbury London NW9 7LS |
Secretary Name | Shuja-Uz Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hillway Kingsbury London NW9 7LS |
Director Name | Gianfranco Fianco |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1993) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 44 Grange Park Ealing London W5 3PR |
Director Name | Gabriele Balemi |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 September 1993(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 June 2002) |
Role | Economist |
Correspondence Address | Via Orbisana Breganzona Ticino Switzerland 6932 |
Director Name | Antonio Soldati |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 September 1993(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 June 2002) |
Role | Economist |
Correspondence Address | Il Ronco Neggio Ticino, 6991 Switzerland Foreign |
Director Name | Amanda Jayne Behar |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2003) |
Role | Secretary |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 November 2011) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Finnigen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(12 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 18 February 2004) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Website | europestates.co.uk |
---|
Registered Address | Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8k at £1 | Maria Teresa Carosella Cipolloni 80.00% Ordinary |
---|---|
1000 at £1 | Edoardo Cipolloni 10.00% Ordinary |
1000 at £1 | Raffaella Gigliola Cipolloni 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,241 |
Cash | £26 |
Current Liabilities | £815,119 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 June 2023 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page) |
4 April 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 April 2017 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017 (1 page) |
23 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 July 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 February 2013 | Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
23 November 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
23 November 2011 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
23 November 2011 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Sceptre Consultants Limited on 6 February 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Sceptre Consultants Limited on 6 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Maria Teresa Carosella Cipolloni on 6 February 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Sceptre Consultants Limited on 6 February 2010 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
22 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 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) |
29 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
29 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
25 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 May 2004 | Return made up to 06/02/04; full list of members (5 pages) |
7 May 2004 | Return made up to 06/02/04; full list of members (5 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 April 2002 | Return made up to 06/02/02; full list of members (6 pages) |
2 April 2002 | Return made up to 06/02/02; full list of members (6 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
29 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
19 July 2000 | Amended full accounts made up to 31 December 1997 (9 pages) |
19 July 2000 | Amended full accounts made up to 31 December 1997 (9 pages) |
29 June 2000 | Amended full accounts made up to 31 December 1996 (9 pages) |
29 June 2000 | Full accounts made up to 31 December 1998 (8 pages) |
29 June 2000 | Amended full accounts made up to 31 December 1996 (9 pages) |
29 June 2000 | Full accounts made up to 31 December 1998 (8 pages) |
7 April 2000 | Return made up to 06/02/00; full list of members (7 pages) |
7 April 2000 | Return made up to 06/02/00; full list of members (7 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
13 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
4 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
3 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 May 1996 | Full accounts made up to 31 December 1994 (10 pages) |
21 May 1996 | Full accounts made up to 31 December 1994 (10 pages) |
13 April 1996 | Return made up to 06/02/96; no change of members (4 pages) |
13 April 1996 | Return made up to 06/02/96; no change of members (4 pages) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
23 March 1995 | Return made up to 06/02/95; no change of members (4 pages) |
23 March 1995 | Return made up to 06/02/95; no change of members (4 pages) |
6 February 1991 | Incorporation (13 pages) |
6 February 1991 | Incorporation (13 pages) |