London
EC2M 7AQ
Director Name | Lorenzo Baroni |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Peninsular Court 121 East Ferry Road London E14 3LH |
Director Name | Dr Piercarlo Caroli |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Italy |
Correspondence Address | Via Ferrera 83 Ascona 6612 |
Director Name | Michela Noli |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 2003) |
Role | Office Manager |
Correspondence Address | Flat 3-59 Station Road London NW10 4UX |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | Crosseco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | Flat 41 Regents Plaza Apartments 8 Greville Road London NW6 5HU |
Registered Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Crosseco Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,704 |
Cash | £428,802 |
Current Liabilities | £743,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
12 February 2015 | Delivered on: 14 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 August 2006 | Delivered on: 7 September 2006 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: L/H property k/a 41 regents plaza apartments 8 grenville road london. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 May 2018 | Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU to Palladium House 1-4 Argyll Street London W1F 7LD on 16 May 2018 (1 page) |
22 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 February 2015 | Registration of charge 035183770002, created on 12 February 2015 (18 pages) |
14 February 2015 | Registration of charge 035183770002, created on 12 February 2015 (18 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page) |
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 February 2010 | Director's details changed for Francesco Caroli on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Crosseco Secretaries Ltd on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Francesco Caroli on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Crosseco Secretaries Ltd on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Crosseco Secretaries Ltd on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Francesco Caroli on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 7 lanark square glengall bridge millwall dock london E14 9RE (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 7 lanark square glengall bridge millwall dock london E14 9RE (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 December 2005 | Company name changed ban-corporate finance LTD\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed ban-corporate finance LTD\certificate issued on 22/12/05 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
8 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
3 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 October 2001 | Company name changed icofin corporate finance LIMITED\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed icofin corporate finance LIMITED\certificate issued on 25/10/01 (2 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
13 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
11 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
11 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 7 lanark square london E14 9RE (1 page) |
25 August 1998 | Ad 23/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Ad 23/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 7 lanark square london E14 9RE (1 page) |
25 August 1998 | New director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 2-5 old bond street suite 3C, 3RD floor standbrook house london, W1X 3TB (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 2-5 old bond street suite 3C, 3RD floor standbrook house london, W1X 3TB (1 page) |
3 April 1998 | New secretary appointed (4 pages) |
3 April 1998 | New secretary appointed (4 pages) |
27 March 1998 | New director appointed (2 pages) |
27 March 1998 | New director appointed (2 pages) |
23 February 1998 | Incorporation (16 pages) |
23 February 1998 | Incorporation (16 pages) |