301 Kingsland Road
London
E8 4DS
Secretary Name | Giuliana Salmaso |
---|---|
Nationality | Italian,British |
Status | Current |
Appointed | 06 October 2004(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 412 Kings Wharf 301 Kingsland Road London E8 4DS |
Secretary Name | Tessa Vivienne Mary Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Southgate Road London N1 3HX |
Secretary Name | Lucy Reynanda Putri Lumenta |
---|---|
Nationality | Indonesian |
Status | Resigned |
Appointed | 30 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 40 Chesterton Road London E13 8BA |
Director Name | Sanya Robinson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jardine House The Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | claudiosilvestrin.com |
---|
Registered Address | 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
110 at £1 | Claudio Silvestrin 56.41% Ordinary |
---|---|
60 at £1 | Adventech Group LTD 30.77% Ordinary |
5 at £1 | Sanya Robinson 2.56% Ordinary |
20 at £1 | Pc Accounting Services LTD 10.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,682 |
Cash | £24,394 |
Current Liabilities | £392,702 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
14 January 2008 | Delivered on: 16 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit d 42/44 de beauvoir crescent london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 July 2000 | Delivered on: 25 July 2000 Persons entitled: Barclays 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. Outstanding |
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
4 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 May 2020 | Director's details changed for Mr Claudio Pietro Silvestrin on 26 May 2020 (2 pages) |
28 May 2020 | Change of details for Mr Claudio Pietro Silvestrin as a person with significant control on 26 May 2020 (2 pages) |
28 May 2020 | Secretary's details changed for Giuliana Salmaso on 26 May 2020 (1 page) |
19 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Mr Claudio Pietro Silvestrin on 19 June 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
31 May 2018 | Change of details for Mr Claudio Pietro Silvestrin as a person with significant control on 1 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 May 2015 | Termination of appointment of Sanya Robinson as a director on 21 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Sanya Robinson as a director on 21 April 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 September 2010 | Appointment of Sanya Robinson as a director (2 pages) |
28 September 2010 | Appointment of Sanya Robinson as a director (2 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
14 September 2010 | Resolutions
|
14 September 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
14 September 2010 | Resolutions
|
18 June 2010 | Director's details changed for Claudio Silvestrin on 1 November 2009 (2 pages) |
18 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Claudio Silvestrin on 1 November 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Giuliana Salmaso on 1 October 2009 (1 page) |
18 June 2010 | Secretary's details changed for Giuliana Salmaso on 1 October 2009 (1 page) |
18 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Claudio Silvestrin on 1 November 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Giuliana Salmaso on 1 October 2009 (1 page) |
18 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 September 2006 | Return made up to 05/05/06; full list of members (2 pages) |
7 September 2006 | Return made up to 05/05/06; full list of members (2 pages) |
6 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
6 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
25 October 2005 | Return made up to 05/05/05; full list of members (2 pages) |
25 October 2005 | Return made up to 05/05/05; full list of members (2 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
8 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
8 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
5 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
28 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 May 2002 | Return made up to 05/05/02; full list of members
|
22 May 2002 | Return made up to 05/05/02; full list of members
|
18 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 July 2000 | Particulars of mortgage/charge (4 pages) |
25 July 2000 | Particulars of mortgage/charge (4 pages) |
19 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 July 1999 | Company name changed claudio silvestrin LTD\certificate issued on 08/07/99 (2 pages) |
7 July 1999 | Company name changed claudio silvestrin LTD\certificate issued on 08/07/99 (2 pages) |
25 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Memorandum and Articles of Association (7 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Memorandum and Articles of Association (7 pages) |
18 December 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
18 December 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
1 December 1998 | Ad 10/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 1998 | Ad 10/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 70-74 city road london EC1Y 2EA (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 70-74 city road london EC1Y 2EA (1 page) |
18 May 1998 | New director appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
5 May 1998 | Incorporation (15 pages) |
5 May 1998 | Incorporation (15 pages) |