Company NameFortuny Ltd
DirectorLino Lando
Company StatusActive
Company Number03025520
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Lino Lando
Date of BirthJune 1945 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleTradesman
Country of ResidenceItaly
Correspondence Address2055 San Marco
Venezia
30124
Secretary NameMr Luca Lando
NationalityBritish
StatusCurrent
Appointed26 July 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address2055 San Marco
Venezia
30124
Secretary NameAngelo Lando
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSan Marco 2055
Venezia
30124
Secretary NameMaurizio Lorenzo
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressVia Este Lendinara 26
Villa Estense
Padova
Foreign
Italy
Secretary NameMatilde Alessandra
NationalityBritish
StatusResigned
Appointed15 December 1995(9 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressFlat 3
35 Onslow Gardens
London
SW7 3PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.venetiastudium.com/
Email address[email protected]
Telephone01954 690275
Telephone regionMadingley

Location

Registered AddressG. Teoli & Co.
Balfour House
741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£28,759
Cash£80,133
Current Liabilities£299,399

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
1 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
16 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
(3 pages)
8 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (8 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (8 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (8 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
14 May 2013Registered office address changed from C/O G Teoli & Company Northway House 1379 High Road Whetstone London N20 9LP on 14 May 2013 (1 page)
14 May 2013Registered office address changed from C/O G Teoli & Company Northway House 1379 High Road Whetstone London N20 9LP on 14 May 2013 (1 page)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 April 2012Certificate of fact - name correction from venetia stadium LTD to venetia studium LTD (1 page)
27 April 2012Certificate of fact - name correction from venetia stadium LTD to venetia studium LTD (1 page)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed fortuny (uk) LTD.\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • ANNOTATION Changed it naem on 13TH april 2012 to venetia studium LTD and not the name venetia stadium LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
13 April 2012Company name changed fortuny (uk) LTD.\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • ANNOTATION Changed it naem on 13TH april 2012 to venetia studium LTD and not the name venetia stadium LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
2 March 2012Director's details changed for Lino Lando on 1 May 2011 (3 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 March 2012Secretary's details changed for Luca Lando on 1 May 2011 (2 pages)
2 March 2012Secretary's details changed for Luca Lando on 1 May 2011 (2 pages)
2 March 2012Director's details changed for Lino Lando on 1 May 2011 (3 pages)
2 March 2012Secretary's details changed for Luca Lando on 1 May 2011 (2 pages)
2 March 2012Director's details changed for Lino Lando on 1 May 2011 (3 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
11 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
9 September 2009Company name changed venetia studium LIMITED\certificate issued on 09/09/09 (2 pages)
9 September 2009Company name changed venetia studium LIMITED\certificate issued on 09/09/09 (2 pages)
8 April 2009Return made up to 23/02/09; full list of members (5 pages)
8 April 2009Return made up to 23/02/09; full list of members (5 pages)
5 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 April 2008Return made up to 23/02/08; no change of members (6 pages)
25 April 2008Return made up to 23/02/08; no change of members (6 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 April 2007Return made up to 23/02/07; full list of members (7 pages)
15 April 2007Return made up to 23/02/07; full list of members (7 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 May 2006Return made up to 23/02/06; full list of members (7 pages)
15 May 2006Return made up to 23/02/06; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 23/02/05; full list of members (7 pages)
12 April 2005Return made up to 23/02/05; full list of members (7 pages)
15 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 February 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
28 February 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
15 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 April 2003Return made up to 23/02/03; full list of members (7 pages)
22 April 2003Return made up to 23/02/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
23 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
3 January 2003Registered office changed on 03/01/03 from: G. Teoli & co 242 kingsbury road london NW9 0BG (1 page)
3 January 2003Registered office changed on 03/01/03 from: G. Teoli & co 242 kingsbury road london NW9 0BG (1 page)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 April 2002Return made up to 23/02/02; full list of members (6 pages)
29 April 2002Return made up to 23/02/02; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 May 2001Return made up to 23/02/01; no change of members (6 pages)
1 May 2001Return made up to 23/02/01; no change of members (6 pages)
17 January 2001Full accounts made up to 31 December 1999 (7 pages)
17 January 2001Full accounts made up to 31 December 1999 (7 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 2ND floor lidgra house 250A kingsbury road london NW9 0BT (1 page)
31 July 2000Registered office changed on 31/07/00 from: 2ND floor lidgra house 250A kingsbury road london NW9 0BT (1 page)
8 March 2000Return made up to 23/02/00; no change of members (6 pages)
8 March 2000Return made up to 23/02/00; no change of members (6 pages)
27 January 2000Full accounts made up to 31 December 1998 (7 pages)
27 January 2000Full accounts made up to 31 December 1998 (7 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 March 1999Return made up to 23/02/99; full list of members (6 pages)
13 March 1999Return made up to 23/02/99; full list of members (6 pages)
5 February 1999Full accounts made up to 31 December 1997 (8 pages)
5 February 1999Full accounts made up to 31 December 1997 (8 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 March 1998Full accounts made up to 31 December 1996 (8 pages)
9 March 1998Full accounts made up to 31 December 1996 (8 pages)
2 March 1998Return made up to 23/02/98; no change of members (4 pages)
2 March 1998Return made up to 23/02/98; no change of members (4 pages)
10 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 March 1997Return made up to 23/02/97; no change of members (4 pages)
26 March 1997Return made up to 23/02/97; no change of members (4 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Return made up to 23/02/96; full list of members (6 pages)
20 August 1996Return made up to 23/02/96; full list of members (6 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 11 aldermans hill london N13 4YD (1 page)
29 March 1996Registered office changed on 29/03/96 from: 11 aldermans hill london N13 4YD (1 page)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
21 March 1995Ad 23/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 March 1995Accounting reference date notified as 31/12 (1 page)
21 March 1995Accounting reference date notified as 31/12 (1 page)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Ad 23/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
23 February 1995Incorporation (13 pages)
23 February 1995Incorporation (13 pages)