London
W4 3SH
Secretary Name | Mr Alessandro Antonio Fabrizio Tiraboschi |
---|---|
Status | Current |
Appointed | 15 March 2019(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 14 Kinnaird Avenue London W4 3SH |
Director Name | Mr Roberto Pagani |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 08 August 2002) |
Role | Property Management |
Correspondence Address | 41 Tzar Shisman 51 1000 Sofia Foreign Bulgaria |
Secretary Name | Mr Roberto Pagani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1994) |
Role | Property Management |
Correspondence Address | 29 Courtfield Gardens London SW5 0PH |
Secretary Name | Mr Stefano Tiraboschi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 1994(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kinnaird Avenue London W4 3SH |
Secretary Name | Karen Billault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Broadmead Auriol Road London W14 0SS |
Secretary Name | Vanadevi Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 December 2013) |
Role | Accountant |
Correspondence Address | 1b Bourne End Road Northwood Middlesex HA6 3BP |
Secretary Name | Ms Tiziana Levantesi |
---|---|
Status | Resigned |
Appointed | 02 December 2013(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 March 2019) |
Role | Company Director |
Correspondence Address | 179 Oxford Gardens Flat A London W10 6NE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 1b Bourne End Road Northwood Middlesex HA6 3BP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
940 at £1 | Tiziana Levantesi 94.00% Ordinary |
---|---|
60 at £1 | Stefano Tiraboschi 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,569 |
Cash | £40,395 |
Current Liabilities | £6,701 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
10 March 1994 | Delivered on: 29 March 1994 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: F/H property k/a 158 holland road london t/n BGL3008 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
17 September 1992 | Delivered on: 18 September 1992 Satisfied on: 25 October 1994 Persons entitled: Alandale Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 158 holland road west kensington london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1992 | Delivered on: 18 September 1992 Satisfied on: 25 October 1994 Persons entitled: Alandale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 158 holland road west kensington london W14 together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 March 2019 | Satisfaction of charge 3 in full (2 pages) |
16 March 2019 | Appointment of Mr Alessandro Antonio Fabrizio Tiraboschi as a secretary on 15 March 2019 (2 pages) |
16 March 2019 | Termination of appointment of Tiziana Levantesi as a secretary on 15 March 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 August 2018 | Cessation of Tiziana Levantesi as a person with significant control on 1 June 2018 (1 page) |
24 August 2018 | Notification of Alessandro Antonio Fabrizio Tiraboschi as a person with significant control on 1 June 2018 (2 pages) |
24 August 2018 | Notification of Alessandro Antonio Fabrizio Tiraboschi as a person with significant control on 1 June 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders (6 pages) |
21 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for Ms Tiziana Levantesi on 19 November 2014 (1 page) |
22 July 2015 | Secretary's details changed for Ms Tiziana Levantesi on 19 November 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 May 2014 | Appointment of Ms Tiziana Levantesi as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Vanadevi Patel as a secretary (1 page) |
19 May 2014 | Termination of appointment of Vanadevi Patel as a secretary (1 page) |
19 May 2014 | Appointment of Ms Tiziana Levantesi as a secretary (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Stefano Tiraboschi on 16 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Stefano Tiraboschi on 16 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Return made up to 16/06/07; no change of members (6 pages) |
7 August 2007 | Return made up to 16/06/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Return made up to 16/06/05; full list of members (6 pages) |
11 August 2005 | Return made up to 16/06/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Return made up to 16/06/04; full list of members (6 pages) |
24 August 2004 | Return made up to 16/06/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 September 2003 | Return made up to 16/06/03; full list of members (6 pages) |
20 September 2003 | Return made up to 16/06/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
2 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
7 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Return made up to 16/06/00; full list of members
|
1 August 2000 | Return made up to 16/06/00; full list of members
|
6 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
23 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 July 1998 | Return made up to 16/06/98; full list of members
|
2 July 1998 | Return made up to 16/06/98; full list of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 June 1997 | Return made up to 16/06/97; no change of members
|
26 June 1997 | Return made up to 16/06/97; no change of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
19 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 925 finchley road london NW11 7PE (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 925 finchley road london NW11 7PE (1 page) |
11 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |