39100
Bolzano
Italy
Director Name | Helga Franzelin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 May 1995(4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Housewife |
Country of Residence | Italy |
Correspondence Address | Via Costa Di Sotto 7 39100 Bolzano Italy |
Secretary Name | Enrico Aldrighettoni |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 15 May 1995(4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Doctor |
Country of Residence | Italy |
Correspondence Address | Via Costa Di Sotto 7 39100 Bolzano Italy |
Director Name | Joy Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 10 March 1995) |
Role | Solicitor |
Correspondence Address | 28a Cantelowes Road London NW1 9XR |
Secretary Name | Antonietta Brienza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 1995) |
Role | Solicitor |
Correspondence Address | 152 Holders Hill Road Mill Hill London NW7 1LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Enrico Aldrighettoni 99.00% Ordinary |
---|---|
1 at £1 | Enrico Aldrighettoni & Mrs Helga Franzelin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,117,475 |
Cash | £222,510 |
Current Liabilities | £581,890 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
9 March 1995 | Delivered on: 14 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 lexham gardens london W8 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
9 March 1995 | Delivered on: 14 March 1995 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. See the mortgage charge document for full details. Outstanding |
9 January 2024 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA on 9 January 2024 (1 page) |
---|---|
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
11 May 2022 | Registered office address changed from Palladium House 1 4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 11 May 2022 (1 page) |
14 January 2022 | Change of details for Enrico Aldrighettoni as a person with significant control on 15 September 2020 (2 pages) |
14 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
14 January 2022 | Notification of Andrea Aldrighettoni as a person with significant control on 15 September 2020 (2 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Enrico Aldrighettoni on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Helga Franzelin on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Helga Franzelin on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Enrico Aldrighettoni on 22 January 2010 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
12 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 January 2003 | Return made up to 11/01/03; full list of members
|
30 January 2003 | Return made up to 11/01/03; full list of members
|
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 January 1998 | Return made up to 11/01/98; no change of members
|
19 January 1998 | Return made up to 11/01/98; no change of members
|
2 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
4 April 1995 | Ad 10/03/95--------- £ si 100@1=100 £ ic 2/102 (4 pages) |
4 April 1995 | Ad 10/03/95--------- £ si 100@1=100 £ ic 2/102 (4 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |