Genova
16133
Director Name | Mr Raymond George Cattermole |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 London Road Ipswich IP1 2HA |
Director Name | Hector Ramos |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr John Robert Toogood |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Catherines Close Henwood Lane Solihull West Midlands B91 2SZ |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Director Name | Susan Millard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 October 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 October 2018) |
Correspondence Address | Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH |
Registered Address | 16 Stirling Road Office 2c London W3 8DJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
209.8k at £1 | Mr Sergio Tognini 56.34% Ordinary |
---|---|
153.7k at £1 | Ms Daniela Enrico Capurro 41.30% Ordinary |
8.8k at £1 | Mr Fabrizio Tognini 2.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,625 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
10 February 2021 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
9 February 2021 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 March 2019 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 October 2018 | Termination of appointment of Regent Corporate Secretaries Ltd as a secretary on 24 October 2018 (1 page) |
24 October 2018 | Registered office address changed from Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH to 39 Long Acre Covent Garden London WC2E 9LG on 24 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Susan Millard as a director on 24 October 2018 (1 page) |
24 October 2018 | Appointment of Daniela Enrica Capurro as a director on 24 October 2018 (2 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
8 March 2018 | Change of details for Daniela Enrico Capurro as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
1 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 May 2007 | Return made up to 14/04/07; full list of members (5 pages) |
15 May 2007 | Return made up to 14/04/07; full list of members (5 pages) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 6 albemarle street london W1S 4HG (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 6 albemarle street london W1S 4HG (1 page) |
10 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
21 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
28 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
3 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
25 April 2003 | Return made up to 14/04/03; full list of members
|
25 April 2003 | Return made up to 14/04/03; full list of members
|
18 September 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
18 September 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
5 September 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
5 September 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
2 May 1999 | Return made up to 14/04/99; full list of members (10 pages) |
2 May 1999 | Return made up to 14/04/99; full list of members (10 pages) |
10 September 1998 | Ad 07/09/98--------- £ si 372293@1=372293 £ ic 2/372295 (2 pages) |
10 September 1998 | Ad 07/09/98--------- £ si 372293@1=372293 £ ic 2/372295 (2 pages) |
23 April 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
23 April 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | New secretary appointed;new director appointed (3 pages) |
18 April 1998 | New secretary appointed;new director appointed (3 pages) |
18 April 1998 | New director appointed (4 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (4 pages) |
14 April 1998 | Incorporation (19 pages) |
14 April 1998 | Incorporation (19 pages) |