London
SW7 4HW
Director Name | Mr Vincenzo Borelli |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 November 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Circle Queen Elizabeth Street London SE1 2JE |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | 19 The Circle Queen Elizabeth Street London SE1 2JE |
Director Name | Mr Pietro Carenza |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Murjan 4, Apt. 1702 392 / Al Marsa, Jumeirah Beach Dubai Marina, PO Box 73387 Dubai United Arab Emirates |
Director Name | Mr Andrea Scialanga |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | . Via Ferruccio Pelli N. 13 6900 Lugano Switzerland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pfc-asia.com |
---|
Registered Address | 19 The Circle Queen Elizabeth Street London SE1 2JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8k at £1 | Francesco Carenza 40.00% Ordinary |
---|---|
8k at £1 | Pieffeci Professional Consulting Sa 40.00% Ordinary |
4k at £1 | Harley Brooks & Associates LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,976 |
Cash | £26,049 |
Current Liabilities | £65,170 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 4 weeks from now) |
1 August 2013 | Delivered on: 16 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 June 1998 | Delivered on: 18 June 1998 Persons entitled: Beasticorp Limited Classification: Rent deposit deed Secured details: The company's interest in the deposit sum (including any interest thereon) as continuing security for the performance of its obligations in the lease and in the deed. Particulars: Deposit of £8,000 with any interest thereon. Outstanding |
13 December 2023 | Secretary's details changed for P & T Secretaries Limited on 11 September 2023 (1 page) |
---|---|
13 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
11 September 2023 | Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 11 September 2023 (1 page) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 April 2022 | Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 5 April 2022 (1 page) |
21 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
3 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 June 2020 | Director's details changed for Mr. Vincenzo Borelli on 13 October 2019 (2 pages) |
12 December 2019 | Change of details for Mr. Francesco Carenza as a person with significant control on 10 December 2019 (2 pages) |
12 December 2019 | Notification of Vincenzo Borelli as a person with significant control on 10 December 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
27 November 2019 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 27 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 December 2018 | Cessation of Pietro Carenza as a person with significant control on 14 November 2018 (1 page) |
18 December 2018 | Change of details for Mr. Francesco Carenza as a person with significant control on 14 November 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
7 November 2018 | Termination of appointment of Pietro Carenza as a director on 7 November 2018 (1 page) |
7 November 2018 | Appointment of Vincenzo Borelli as a director on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Andrea Scialanga as a director on 7 November 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 August 2018 | Satisfaction of charge 033707650002 in full (1 page) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 May 2016 | Director's details changed for Mr. Pietro Carenza on 2 July 2015 (2 pages) |
26 May 2016 | Director's details changed for Mr. Pietro Carenza on 2 July 2015 (2 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 February 2016 | Director's details changed for Mr. Andrea Scialanga on 1 May 2014 (2 pages) |
15 February 2016 | Director's details changed for Mr. Andrea Scialanga on 1 May 2014 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
27 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
4 March 2015 | Director's details changed for Mr. Pietro Carenza on 19 April 2013 (2 pages) |
4 March 2015 | Director's details changed for Mr. Pietro Carenza on 19 April 2013 (2 pages) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 August 2013 | Registration of charge 033707650002 (19 pages) |
16 August 2013 | Registration of charge 033707650002 (19 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / andrea scialanga / 13/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / andrea scialanga / 13/02/2009 (1 page) |
23 December 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 December 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 October 2008 | Amended accounts made up to 31 December 2006 (5 pages) |
27 October 2008 | Amended accounts made up to 31 December 2006 (5 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
31 January 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 January 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 14/05/05; full list of members
|
17 May 2005 | Return made up to 14/05/05; full list of members
|
2 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 May 2002 | Return made up to 14/05/02; full list of members
|
24 May 2002 | Return made up to 14/05/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
6 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 8 carnaby street london W1V 1PG (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 8 carnaby street london W1V 1PG (1 page) |
15 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 May 1999 | Return made up to 14/05/99; no change of members (6 pages) |
25 May 1999 | Return made up to 14/05/99; no change of members (6 pages) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 4TH floor, dudley house 169 piccadilly london W1V 9DD (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 4TH floor, dudley house 169 piccadilly london W1V 9DD (1 page) |
22 May 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Ad 14/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Ad 14/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
14 May 1997 | Incorporation (16 pages) |
14 May 1997 | Incorporation (16 pages) |