Woodford Green
Essex
IG8 0JD
Secretary Name | Miss Sara Manzi |
---|---|
Status | Current |
Appointed | 01 November 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 37 Kings Avenue Woodford Green Essex IG8 0JD |
Director Name | Raffaele Panariello |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Food Importer |
Correspondence Address | Via Roma No 28 Pompei Napoli Italy |
Director Name | Armando Principato |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Walpole Road London N17 6BJ |
Director Name | Catello Verino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Ospizio 19 Pompei Napoli Italy |
Director Name | Francesco Verino |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Food Exporter |
Correspondence Address | Via Aldo Moro No 71 Pompei (Na) Italy |
Secretary Name | Armando Principato |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Walpole Road London N17 6BJ |
Secretary Name | Davenport Gracielena |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 37 Kings Avenue Woodford Green Essex IG8 0JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37 Kings Avenue Woodford Green Essex IG8 0JD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £109,727 |
Cash | £60,613 |
Current Liabilities | £232,826 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
10 October 2000 | Delivered on: 14 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 2 to 13 jubilee market hall tavistock st,covent garden,london WC2. Outstanding |
---|
24 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
22 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
5 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Davenport Gracielena as a secretary on 1 November 2019 (1 page) |
3 December 2019 | Appointment of Miss Sara Manzi as a secretary on 1 November 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Director's details changed for Giovanni Manzi on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Secretary's details changed for Davenport Gracielena on 30 January 2013 (1 page) |
30 January 2013 | Secretary's details changed for Davenport Gracielena on 30 January 2013 (1 page) |
30 January 2013 | Director's details changed for Giovanni Manzi on 30 January 2013 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Giovanni Manzi on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Giovanni Manzi on 22 January 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 May 2009 | Return made up to 20/01/09; full list of members (3 pages) |
11 May 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 February 2008 | Return made up to 20/01/08; full list of members
|
26 February 2008 | Return made up to 20/01/08; full list of members
|
26 June 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
26 June 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
21 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 June 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
6 March 2006 | Return made up to 20/01/06; full list of members (6 pages) |
6 March 2006 | Return made up to 20/01/06; full list of members (6 pages) |
16 August 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
16 August 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
11 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
13 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
29 August 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
29 August 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
10 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
23 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
23 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: abbey business centre unit 53 ingate place london SW8 3NS (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: abbey business centre unit 53 ingate place london SW8 3NS (1 page) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
15 March 2001 | Return made up to 20/01/01; full list of members (5 pages) |
15 March 2001 | Return made up to 20/01/01; full list of members (5 pages) |
27 February 2001 | Memorandum and Articles of Association (9 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Memorandum and Articles of Association (9 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Return made up to 20/01/00; full list of members
|
4 April 2000 | Return made up to 20/01/00; full list of members
|
26 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
17 February 1999 | Return made up to 20/01/99; full list of members (5 pages) |
17 February 1999 | Return made up to 20/01/99; full list of members (5 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: abbey business centre unit 49 ingate place london SW8 3NS (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: abbey business centre unit 49 ingate place london SW8 3NS (1 page) |
2 November 1998 | Resolutions
|
2 November 1998 | Resolutions
|
2 November 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 75 cambridge mansions cambridge road london SW11 4RX (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 75 cambridge mansions cambridge road london SW11 4RX (1 page) |
5 March 1998 | Return made up to 20/01/98; full list of members (5 pages) |
5 March 1998 | Return made up to 20/01/98; full list of members (5 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 56A haverstock hill london NW3 2BH (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 56A haverstock hill london NW3 2BH (1 page) |
18 February 1998 | Company name changed prima pelletteria italia LIMITED\certificate issued on 19/02/98 (3 pages) |
18 February 1998 | Company name changed prima pelletteria italia LIMITED\certificate issued on 19/02/98 (3 pages) |
7 October 1997 | Company name changed pelletteria italia LIMITED\certificate issued on 08/10/97 (2 pages) |
7 October 1997 | Company name changed pelletteria italia LIMITED\certificate issued on 08/10/97 (2 pages) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | New secretary appointed;new director appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | Ad 21/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 February 1997 | Ad 21/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 January 1997 | Incorporation (17 pages) |
20 January 1997 | Incorporation (17 pages) |