Milan
20149
Director Name | Alessandra Faraone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 13 December 2005(8 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 11 December 2018) |
Role | Consultant |
Correspondence Address | Via A Sangiorgio 12 Milan 20145 Foreign |
Director Name | Mr Jean Veillon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 June 2009(12 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Rue L'Arcade Paris 75008 |
Director Name | Gianpiero Caputo |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Via G Castellini 6 Milan 20125 |
Director Name | Mr Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunridge Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Stephen John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Alan Meldrum Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wheeler Road Maidenbower Crawley West Sussex RH10 7UF |
Website | solvingefeso.com |
---|
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Efeso Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,053,006 |
Gross Profit | -£146,436 |
Net Worth | £606,456 |
Cash | £77,247 |
Current Liabilities | £707,839 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 1997 | Delivered on: 11 July 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
16 March 2016 | Auditor's resignation (1 page) |
---|---|
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Termination of appointment of Stephen Mills as a secretary (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 June 2012 | Particulars of variation of rights attached to shares (3 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages) |
15 July 2010 | Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
10 July 2009 | Director appointed jean veillon (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
30 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 June 2007 | Return made up to 28/05/07; full list of members; amend (5 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
16 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 July 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 January 2006 | New director appointed (1 page) |
9 January 2006 | Resolutions
|
13 December 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 June 2004 | Return made up to 28/05/04; full list of members (5 pages) |
27 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page) |
27 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 June 2003 | Return made up to 28/05/03; full list of members (5 pages) |
28 May 2003 | Director's particulars changed (1 page) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 June 2002 | Return made up to 28/05/02; full list of members (5 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
28 December 2000 | Secretary resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 June 2000 | Director's particulars changed (1 page) |
30 June 2000 | Return made up to 28/05/00; full list of members
|
26 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 April 2000 | New director appointed (2 pages) |
17 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 June 1999 | Return made up to 28/05/99; no change of members
|
8 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 August 1998 | Return made up to 28/05/98; full list of members (7 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
28 May 1997 | Incorporation (17 pages) |