London
W1K 7JF
Director Name | Ms Monica Cipolotti |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 October 2023(29 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 111 Park Street, Mayfair London W1K 7JF |
Director Name | Ms Giovanna Paoloni |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 January 2024(29 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 111 Park Street, Mayfair London W1K 7JF |
Director Name | Mr Alessandro Manfredini Estense |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 107 Walton Street London SW3 2HP |
Secretary Name | Carolina Anna Maria De Ponte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 3 Trefoil Road London SW18 2EG |
Secretary Name | Mr Alfio Domenico Coia |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 24 January 1997(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 95 All Souls Avenue Willesden London NW10 3AU |
Secretary Name | Ms Irene Parages Revertera |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2001(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 March 2019) |
Role | Company Director |
Correspondence Address | 107 Walton Street London SW3 2HP |
Director Name | Marco Lorenzini |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2021(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2022) |
Role | Employee |
Country of Residence | Italy |
Correspondence Address | Firenze Via Reginaldo Guiliani 147 Italy |
Director Name | Gian Luca Perris |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Firenze Via Reginaldo Guiliani 147 Italy |
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Telephone | 020 74606600 |
---|---|
Telephone region | London |
Registered Address | 111 Park Street, Mayfair London W1K 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Alessandro Manfredini Estense 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,128 |
Cash | £12,023 |
Current Liabilities | £316,093 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
14 October 2009 | Delivered on: 27 October 2009 Persons entitled: Great Capital Partnership (G.P.) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Sums from time to time standing to the credit of the rent deposit account. Outstanding |
---|---|
9 October 2009 | Delivered on: 13 October 2009 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 January 1997 | Delivered on: 6 February 1997 Persons entitled: Transworld Land Co Limited Classification: Rent deposit deed Secured details: In favour of the chargee as security for the performance of the obligations due from the company in a lease of even date herewith and in the rent deposit deed. Particulars: The sum of £3,500 ("the deposit") paid into an interest bearing bank account in the name of the landlord for having agreed to grant the lease of 117 walton street london SW3 including interest and further monies as the tenant may be required to deposit to make good any deficiency in the quantum of the deposit. Outstanding |
12 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Termination of appointment of Gian Luca Perris as a director on 24 January 2024 (1 page) |
14 February 2024 | Appointment of Ms Giovanna Paoloni as a director on 24 January 2024 (2 pages) |
30 October 2023 | Director's details changed for Ms Monica Cipolotti on 27 October 2023 (2 pages) |
27 October 2023 | Appointment of Ms Monica Cipolotti as a director on 27 October 2023 (2 pages) |
13 June 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
3 January 2023 | Termination of appointment of Marco Lorenzini as a director on 31 December 2022 (1 page) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
12 May 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
31 March 2022 | Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 111 Park Street, Mayfair London W1K 7JF on 31 March 2022 (1 page) |
31 March 2022 | Director's details changed for Mr Martin Zahra on 31 March 2022 (2 pages) |
10 March 2022 | Company name changed farmacia LIMITED\certificate issued on 10/03/22
|
10 March 2022 | Termination of appointment of Alessandro Manfredini Estense as a director on 15 February 2022 (1 page) |
9 March 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
21 February 2022 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
29 September 2021 | Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
28 September 2021 | Registered office address changed from 107 Walton Street London SW3 2HP United Kingdom to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 28 September 2021 (1 page) |
28 September 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
28 September 2021 | Appointment of Mr Martin Zahra as a director on 17 August 2021 (2 pages) |
14 July 2021 | Notification of Italmobiliare S.P.A as a person with significant control on 1 July 2021 (2 pages) |
14 July 2021 | Appointment of Marco Lorenzini as a director on 1 July 2021 (2 pages) |
14 July 2021 | Cessation of Alessandro Manfredini Estense as a person with significant control on 1 July 2021 (1 page) |
14 July 2021 | Appointment of Gian Luca Perris as a director on 1 July 2021 (2 pages) |
10 June 2021 | Director's details changed for Mr Alessandro Manfredini Estense on 8 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
9 June 2021 | Change of details for Mr Alessandro Manfredini Estense as a person with significant control on 9 June 2021 (2 pages) |
9 June 2021 | Director's details changed for Mr Alessandro Manfredini Estense on 8 May 2021 (2 pages) |
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 May 2019 | Termination of appointment of Irene Parages Revertera as a secretary on 12 March 2019 (1 page) |
23 May 2019 | Secretary's details changed for Ms Irene Parages Revertera on 12 March 2019 (1 page) |
22 May 2019 | Change of details for Mr Alessandro Manfredini Estense as a person with significant control on 12 March 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Alessandro Manfredini Estense on 12 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 July 2017 | Registered office address changed from 117 Walton Street London SW3 2HP to 107 Walton Street London SW3 2HP on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 117 Walton Street London SW3 2HP to 107 Walton Street London SW3 2HP on 17 July 2017 (1 page) |
22 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 May 2016 | Secretary's details changed for Ms Irene Parages Revertera on 11 April 2016 (1 page) |
13 May 2016 | Secretary's details changed for Ms Irene Parages Revertera on 11 April 2016 (1 page) |
12 May 2016 | Director's details changed for Alessandro Manfredini Estense on 11 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Alessandro Manfredini Estense on 11 April 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 May 2014 | Director's details changed for Alessandro Manfredini Estense on 12 April 2014 (2 pages) |
28 May 2014 | Director's details changed for Alessandro Manfredini Estense on 12 April 2014 (2 pages) |
28 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 July 2011 | Secretary's details changed for Irina Reverta on 12 July 2011 (1 page) |
13 July 2011 | Secretary's details changed for Irina Reverta on 12 July 2011 (1 page) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
16 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members
|
12 May 2004 | Return made up to 12/04/04; full list of members
|
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
23 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
27 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 July 1998 | Return made up to 12/04/98; full list of members (6 pages) |
25 July 1998 | Return made up to 12/04/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 July 1997 | Return made up to 12/04/97; no change of members (4 pages) |
11 July 1997 | Return made up to 12/04/97; no change of members (4 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
21 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: harford house 101/3 gt. Portland street london. W1N 6BH (1 page) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: harford house 101/3 gt. Portland street london. W1N 6BH (1 page) |
18 July 1995 | Return made up to 12/04/95; full list of members (6 pages) |
18 July 1995 | Return made up to 12/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 October 1994 | Company name changed\certificate issued on 14/10/94 (2 pages) |
14 October 1994 | Company name changed\certificate issued on 14/10/94 (2 pages) |
12 April 1994 | Incorporation (18 pages) |
12 April 1994 | Incorporation (18 pages) |