81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Luciano Capaldo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Building Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Director Name | Mrs Tommasina Lucia Capaldo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Garphic Designer |
Country of Residence | England |
Correspondence Address | 51 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Secretary Name | Tommasina Lucia Capaldo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Art Editor-Womans Own |
Correspondence Address | 47 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX |
Secretary Name | Mr Luciano Capaldo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Secretary Name | Mrs Tommasina Lucia Capaldo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 July 2013) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Luciano Capaldo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £453,940 |
Cash | £72,858 |
Current Liabilities | £315,885 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
8 September 2020 | Total exemption full accounts made up to 29 December 2019 (11 pages) |
20 March 2020 | Total exemption full accounts made up to 29 December 2018 (11 pages) |
21 February 2020 | Memorandum and Articles of Association (23 pages) |
22 January 2020 | Resolutions
|
18 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
9 October 2019 | Change of details for Mr Luciano Capaldo as a person with significant control on 23 September 2019 (2 pages) |
9 October 2019 | Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 October 2019 (1 page) |
9 October 2019 | Director's details changed for Mr Luciano Capaldo on 23 September 2019 (2 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
2 May 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
31 January 2019 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
31 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Termination of appointment of Tommasina Capaldo as a secretary (1 page) |
2 July 2013 | Termination of appointment of Tommasina Capaldo as a secretary (1 page) |
13 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Director's details changed for Mr Luciano Capaldo on 18 January 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Mrs Tommasina Lucia Capaldo on 18 January 2012 (1 page) |
2 February 2012 | Director's details changed for Mr Luciano Capaldo on 18 January 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Mrs Tommasina Lucia Capaldo on 18 January 2012 (1 page) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Tommasina Lucia Capaldo on 18 January 2010 (1 page) |
1 February 2010 | Secretary's details changed for Tommasina Lucia Capaldo on 18 January 2010 (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Capitals not rolled up (2 pages) |
23 March 2009 | Capitals not rolled up (2 pages) |
18 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 75 holloways lane north mymms hatfield hertfordshire AL9 7NU (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 75 holloways lane north mymms hatfield hertfordshire AL9 7NU (1 page) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
31 March 2006 | Return made up to 18/01/06; full list of members (6 pages) |
31 March 2006 | Return made up to 18/01/06; full list of members (6 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 51 darkes lane potters bar hertfordshire EN6 1BJ (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 51 darkes lane potters bar hertfordshire EN6 1BJ (1 page) |
1 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
2 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: michael s brown 75 holloways lane north mymms hatfield hertfordshire AL9 7NU (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: michael s brown 75 holloways lane north mymms hatfield hertfordshire AL9 7NU (1 page) |
7 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Return made up to 18/01/00; full list of members (6 pages) |
3 May 2000 | Return made up to 18/01/00; full list of members (6 pages) |
3 May 2000 | Director's particulars changed (1 page) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 February 1999 | Return made up to 18/01/99; no change of members
|
9 February 1999 | Return made up to 18/01/99; no change of members
|
18 April 1998 | Registered office changed on 18/04/98 from: 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
16 February 1998 | Return made up to 18/01/98; no change of members
|
16 February 1998 | Return made up to 18/01/98; no change of members
|
16 April 1997 | Registered office changed on 16/04/97 from: 47 georges wood road brookmans park hatfield hertfordshire AL9 7BX (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 47 georges wood road brookmans park hatfield hertfordshire AL9 7BX (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
24 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
5 June 1996 | Accounting reference date notified as 31/12 (1 page) |
5 June 1996 | Accounting reference date notified as 31/12 (1 page) |
18 January 1996 | Incorporation (28 pages) |
18 January 1996 | Incorporation (28 pages) |