Ebenezer Road
Hastings Old Town
East Sussex
TN34 3BS
Secretary Name | Mrs Rosa McAuliffe |
---|---|
Status | Current |
Appointed | 31 October 2014(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Ebenezer Chapel Ebenezer Road Hastings East Sussex TN34 3BS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Stephen Charles Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Denbigh Street London SW1V 2EU |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Maria Spatola |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 October 2014) |
Role | Housewife |
Correspondence Address | 56 Clifton Gardens London NW11 7EL |
Director Name | Mr Michael Andrew McAuliffe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebenezer Chapel Ebenezer Road Hastings Old Town East Sussex TN34 3BS |
Website | theitalianconnection.net |
---|
Registered Address | 5 Ruislip Road Greenford UB6 9QD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Mrs Rosa Mcauliffe 99.00% Ordinary |
---|---|
1 at £1 | Mrs Maria Spatola 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,355 |
Cash | £6,493 |
Current Liabilities | £36,830 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
4 July 2001 | Delivered on: 6 July 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
23 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 December 2019 | Registered office address changed from 387 Allenby Road Southall Middlesex UB1 2HF to 5 Ruislip Road Greenford UB6 9QD on 14 December 2019 (1 page) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Appointment of Mrs Rosa Mcauliffe as a secretary on 31 October 2014 (2 pages) |
7 April 2015 | Appointment of Mrs Rosa Mcauliffe as a secretary on 31 October 2014 (2 pages) |
7 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Maria Spatola as a secretary on 31 October 2014 (1 page) |
7 April 2015 | Termination of appointment of Maria Spatola as a secretary on 31 October 2014 (1 page) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
26 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Miss Rosa Mcauliffe on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Miss Rosa Mcauliffe on 28 March 2010 (2 pages) |
1 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
20 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 58-58A coatsworth road gateshead tyne & wear NE8 1QN (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 58-58A coatsworth road gateshead tyne & wear NE8 1QN (1 page) |
16 March 2005 | Return made up to 23/02/05; full list of members
|
16 March 2005 | Return made up to 23/02/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 February 2004 | Return made up to 23/02/04; full list of members
|
26 February 2004 | Return made up to 23/02/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: rowlandson house 289-293 ballards lane north finchley london N12 8NP (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: rowlandson house 289-293 ballards lane north finchley london N12 8NP (1 page) |
2 May 2003 | Return made up to 23/02/03; full list of members (6 pages) |
2 May 2003 | Return made up to 23/02/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
4 July 2002 | Ad 18/06/02--------- £ si 34@1=34 £ ic 100/134 (2 pages) |
4 July 2002 | Ad 18/06/02--------- £ si 34@1=34 £ ic 100/134 (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Return made up to 23/02/01; full list of members
|
5 March 2001 | Return made up to 23/02/01; full list of members
|
13 December 2000 | Registered office changed on 13/12/00 from: premier house 309 ballards lane north finchley london N12 8NE (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: premier house 309 ballards lane north finchley london N12 8NE (1 page) |
2 August 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
19 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
28 March 1996 | Ad 10/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 1996 | Ad 10/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 1996 | Accounting reference date notified as 31/03 (1 page) |
22 March 1996 | Accounting reference date notified as 31/03 (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
29 February 1996 | Company name changed novacroft LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Company name changed novacroft LIMITED\certificate issued on 01/03/96 (2 pages) |
23 February 1996 | Incorporation (12 pages) |
23 February 1996 | Incorporation (12 pages) |