Bassano Del Grappa (Vi)
36061
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Michael Patrick Hurd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Masters House Crocketts Lane Lee Common Great Missenden Buckinghamshire HP16 9JR |
Director Name | Francois Winandy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Luxembourgeoise |
Status | Resigned |
Appointed | 18 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2001) |
Role | Managing Director |
Correspondence Address | 21 Rue Glesener Luxembourg Foreign |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 6 5th Floor St. Andrew Street London EC4A 3AE |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3.3m at £1 | Ditta Bortolo Nardini S.p.a. 99.95% Ordinary |
---|---|
1.7k at £1 | Palladio Trading Inc. 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,555,312 |
Cash | £1,311,780 |
Current Liabilities | £35,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
24 January 2020 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
6 November 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 November 2019 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
9 August 2019 | Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
11 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
9 January 2019 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3LU United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
16 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 July 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Wh Secretaries Limited as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Wh Secretaries Limited as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 (2 pages) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
31 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 February 2015 | Director's details changed for Antonio Guarda Nardini on 25 November 2013 (2 pages) |
25 February 2015 | Director's details changed for Antonio Guarda Nardini on 25 November 2013 (2 pages) |
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Antonio Guarda Nardini on 25 November 2013 (2 pages) |
25 February 2015 | Director's details changed for Antonio Guarda Nardini on 25 November 2013 (2 pages) |
7 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Register(s) moved to registered inspection location (1 page) |
11 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Register(s) moved to registered inspection location (1 page) |
5 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Secretary's details changed for Wh Secretaries Limited on 9 September 2011 (2 pages) |
24 January 2013 | Secretary's details changed for Wh Secretaries Limited on 9 September 2011 (2 pages) |
24 January 2013 | Secretary's details changed for Wh Secretaries Limited on 9 September 2011 (2 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
8 February 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 8 February 2012 (1 page) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 April 2008 | Auditor's resignation (1 page) |
14 April 2008 | Auditor's resignation (1 page) |
31 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 8 salisbury court london EC4Y 8AA (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 8 salisbury court london EC4Y 8AA (1 page) |
30 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 March 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
5 March 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
2 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
31 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
31 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
12 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
13 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
13 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
23 February 2000 | Return made up to 23/01/00; full list of members
|
23 February 2000 | Return made up to 23/01/00; full list of members
|
15 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
16 September 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
16 September 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
18 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
18 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
11 March 1998 | Ad 27/01/98--------- £ si 3299999@1=3299999 £ ic 1/3300000 (2 pages) |
11 March 1998 | Ad 27/01/98--------- £ si 3299999@1=3299999 £ ic 1/3300000 (2 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Memorandum and Articles of Association (5 pages) |
3 February 1998 | Memorandum and Articles of Association (5 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | £ nc 3200000/3300000 23/01/98 (2 pages) |
3 February 1998 | £ nc 3200000/3300000 23/01/98 (2 pages) |
23 January 1998 | Incorporation (19 pages) |
23 January 1998 | Incorporation (19 pages) |