Company NameThe Italian Connection (London) Limited
DirectorRosa McAuliffe
Company StatusActive
Company Number03163471
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NameNovacroft Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMiss Rosa McAuliffe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel
Ebenezer Road
Hastings Old Town
East Sussex
TN34 3BS
Secretary NameMrs Rosa McAuliffe
StatusCurrent
Appointed31 October 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressEbenezer Chapel Ebenezer Road
Hastings
East Sussex
TN34 3BS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameStephen Charles Procter
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address56 Denbigh Street
London
SW1V 2EU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMaria Spatola
NationalityItalian
StatusResigned
Appointed18 December 1996(9 months, 4 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2014)
RoleHousewife
Correspondence Address56 Clifton Gardens
London
NW11 7EL
Director NameMr Michael Andrew McAuliffe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer Chapel
Ebenezer Road
Hastings Old Town
East Sussex
TN34 3BS

Contact

Websitetheitalianconnection.net

Location

Registered Address5 Ruislip Road
Greenford
UB6 9QD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Mrs Rosa Mcauliffe
99.00%
Ordinary
1 at £1Mrs Maria Spatola
1.00%
Ordinary

Financials

Year2014
Net Worth-£5,355
Cash£6,493
Current Liabilities£36,830

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

4 July 2001Delivered 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

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 December 2019Registered 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 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Appointment of Mrs Rosa Mcauliffe as a secretary on 31 October 2014 (2 pages)
7 April 2015Appointment of Mrs Rosa Mcauliffe as a secretary on 31 October 2014 (2 pages)
7 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Termination of appointment of Maria Spatola as a secretary on 31 October 2014 (1 page)
7 April 2015Termination of appointment of Maria Spatola as a secretary on 31 October 2014 (1 page)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
26 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Miss Rosa Mcauliffe on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Miss Rosa Mcauliffe on 28 March 2010 (2 pages)
1 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 23/02/09; full list of members (3 pages)
28 April 2009Return made up to 23/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Return made up to 23/02/08; full list of members (3 pages)
15 May 2008Return made up to 23/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 April 2007Return made up to 23/02/07; full list of members (2 pages)
20 April 2007Return made up to 23/02/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 23/02/06; full list of members (2 pages)
15 March 2006Return made up to 23/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2005Registered office changed on 05/09/05 from: 58-58A coatsworth road gateshead tyne & wear NE8 1QN (1 page)
5 September 2005Registered office changed on 05/09/05 from: 58-58A coatsworth road gateshead tyne & wear NE8 1QN (1 page)
16 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Registered office changed on 22/01/04 from: rowlandson house 289-293 ballards lane north finchley london N12 8NP (1 page)
22 January 2004Registered office changed on 22/01/04 from: rowlandson house 289-293 ballards lane north finchley london N12 8NP (1 page)
2 May 2003Return made up to 23/02/03; full list of members (6 pages)
2 May 2003Return made up to 23/02/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
4 July 2002Ad 18/06/02--------- £ si 34@1=34 £ ic 100/134 (2 pages)
4 July 2002Ad 18/06/02--------- £ si 34@1=34 £ ic 100/134 (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 March 2002Return made up to 23/02/02; full list of members (6 pages)
26 March 2002Return made up to 23/02/02; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
14 September 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
5 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2000Registered office changed on 13/12/00 from: premier house 309 ballards lane north finchley london N12 8NE (1 page)
13 December 2000Director's particulars changed (1 page)
13 December 2000Director's particulars changed (1 page)
13 December 2000Registered office changed on 13/12/00 from: premier house 309 ballards lane north finchley london N12 8NE (1 page)
2 August 2000Full accounts made up to 31 March 1999 (11 pages)
2 August 2000Full accounts made up to 31 March 1999 (11 pages)
19 April 2000Return made up to 23/02/00; full list of members (6 pages)
19 April 2000Return made up to 23/02/00; full list of members (6 pages)
23 April 1999Full accounts made up to 31 March 1998 (12 pages)
23 April 1999Full accounts made up to 31 March 1998 (12 pages)
2 March 1999Return made up to 23/02/99; no change of members (4 pages)
2 March 1999Return made up to 23/02/99; no change of members (4 pages)
16 March 1998Full accounts made up to 31 March 1997 (11 pages)
16 March 1998Full accounts made up to 31 March 1997 (11 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
28 March 1996Ad 10/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1996Ad 10/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996Accounting reference date notified as 31/03 (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Secretary resigned (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
29 February 1996Company name changed novacroft LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed novacroft LIMITED\certificate issued on 01/03/96 (2 pages)
23 February 1996Incorporation (12 pages)
23 February 1996Incorporation (12 pages)