Cadempino
Ch 6814
Director Name | Angelo Masciotta |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Executive Engineer |
Correspondence Address | 10 Piazza Giovanni Xxiii Morlupo Rome Lazio Italy |
Director Name | Ferdinando Masciotta |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Employee |
Correspondence Address | Via Dell'Umanesimo 308 Roma Foreign |
Director Name | Fernando Piccinini |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Executive Engineer |
Correspondence Address | 71 Viale Dell'Esperanto Rome Lazio Italy |
Director Name | Luigi Masciotta |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 1994(9 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 18 December 2006) |
Role | Executive Engineer |
Correspondence Address | Via Dell'Umanesimo 308 Roma Italy Foreign |
Director Name | Adriano Morabito |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 1996(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2001) |
Role | Finance Manager |
Correspondence Address | 22 Via Nepal Rome 00144 |
Director Name | Mr Maurizio Allasia |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2006(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 June 2018) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via Massilina N.76/B Serravalle 47899 Rep San Marino |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(14 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 04 November 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2009(15 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 10 March 2010) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Mortdale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2011) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | Birchin Court, 20 Birchin Lane London EC3V 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £902,814 |
Current Liabilities | £14,871 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks from now) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
26 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 15 Old Bailey London EC4M 7EF England to Birchin Court, 20 Birchin Lane London EC3V 9DJ on 19 June 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2018 | Director's details changed for Mr Oliver Nepomuceno on 21 August 2018 (2 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
31 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
31 July 2018 | Termination of appointment of Maurizio Allasia as a director on 7 June 2018 (1 page) |
31 July 2018 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR United Kingdom to 15 Old Bailey London EC4M 7EF on 31 July 2018 (1 page) |
22 June 2018 | Notification of Giuseppe Pizzino as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2018 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
30 April 2018 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 April 2018 | Confirmation statement made on 20 August 2017 with updates (2 pages) |
30 April 2018 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2018-04-30
|
30 April 2018 | Administrative restoration application (3 pages) |
30 April 2018 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 April 2018 | Annual return made up to 20 August 2012 Statement of capital on 2018-04-30
|
30 April 2018 | Annual return made up to 20 August 2015 Statement of capital on 2018-04-30
|
30 April 2018 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 April 2018 | Annual return made up to 20 August 2013 Statement of capital on 2018-04-30
|
30 April 2018 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 April 2018 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Termination of appointment of Mortdale Limited as a secretary (1 page) |
4 November 2011 | Termination of appointment of Mortdale Limited as a secretary (1 page) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Director's details changed for Mr. Oliver Nepomuceno on 20 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr. Oliver Nepomuceno on 20 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
29 June 2011 | Amended full accounts made up to 31 December 2009 (16 pages) |
29 June 2011 | Amended full accounts made up to 31 December 2009 (16 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 April 2011 | Appointment of Mr. Oliver Nepomuceno as a director (2 pages) |
4 April 2011 | Appointment of Mr. Oliver Nepomuceno as a director (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Amended full accounts made up to 31 December 2008 (16 pages) |
9 November 2010 | Amended full accounts made up to 31 December 2008 (16 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Maurizio Allasia on 20 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Maurizio Allasia on 20 August 2010 (2 pages) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2010 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
8 April 2010 | Appointment of Mortdale Limited as a secretary (2 pages) |
8 April 2010 | Appointment of Mortdale Limited as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Appointment of Pembrooke Limited as a secretary (2 pages) |
10 December 2009 | Appointment of Pembrooke Limited as a secretary (2 pages) |
9 December 2009 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 December 2009 (1 page) |
8 December 2009 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
8 December 2009 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
27 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
28 April 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 April 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 April 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
21 April 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
21 April 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
21 April 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
24 September 2008 | Full accounts made up to 31 December 2006 (15 pages) |
24 September 2008 | Full accounts made up to 31 December 2006 (15 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
17 August 2007 | Memorandum and Articles of Association (12 pages) |
17 August 2007 | Memorandum and Articles of Association (12 pages) |
17 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
12 February 2007 | Memorandum and Articles of Association (10 pages) |
12 February 2007 | Memorandum and Articles of Association (10 pages) |
26 January 2007 | Company name changed safab investments LIMITED\certificate issued on 26/01/07 (2 pages) |
26 January 2007 | Company name changed safab investments LIMITED\certificate issued on 26/01/07 (2 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
10 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
3 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members (5 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members (5 pages) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 March 2003 | Return made up to 02/03/03; full list of members (5 pages) |
7 March 2003 | Return made up to 02/03/03; full list of members (5 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (5 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (5 pages) |
29 November 2001 | Return made up to 02/03/01; full list of members; amend (6 pages) |
29 November 2001 | Return made up to 02/03/01; full list of members; amend (6 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
16 May 2001 | Memorandum and Articles of Association (14 pages) |
16 May 2001 | Memorandum and Articles of Association (14 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
14 June 2000 | Certificate of reduction of issued capital (1 page) |
14 June 2000 | Reduction of iss capital and minute (oc) £ ic 8000000/ 2000000 (3 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Certificate of reduction of issued capital (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Reduction of iss capital and minute (oc) £ ic 8000000/ 2000000 (3 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 66 wigmore street, london, W1H 0HQ (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 66 wigmore street london W1H 0HQ (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
28 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
24 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
16 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
24 April 1997 | Return made up to 10/03/97; no change of members (5 pages) |
24 April 1997 | Return made up to 10/03/97; no change of members (5 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
13 May 1996 | Return made up to 10/03/96; full list of members (6 pages) |
13 May 1996 | Return made up to 10/03/96; full list of members (6 pages) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 December 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
15 December 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
9 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 100 chalk farm road, london, NW1 8EH (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page) |
10 May 1994 | Company name changed safab international LIMITED\certificate issued on 11/05/94 (2 pages) |
10 May 1994 | Company name changed safab international LIMITED\certificate issued on 11/05/94 (2 pages) |
10 March 1994 | Incorporation (19 pages) |
10 March 1994 | Incorporation (19 pages) |