London
N20 9JR
Secretary Name | Alessio Cuozzo |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Oakleigh Park South London N20 9JR |
Director Name | Mr Alfonso Cuozzo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Oakleigh Park South London N20 9JR |
Director Name | Donato Luigi Cuozzo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Ronans Close Barnet Hertfordshire EN4 0JH |
Secretary Name | Mr Alfonso Cuozzo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2006) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 35 Oakleigh Park South London N20 9JR |
Secretary Name | Constanza Maria Luisa Cuozzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 35 Oakleigh Park South London N20 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 35 Oakleigh Park South London N20 9JR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
50 at £1 | Alfonso Cuozzo 50.00% Ordinary |
---|---|
50 at £1 | Costanza Cuozzo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317,227 |
Cash | £20,014 |
Current Liabilities | £63,920 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
19 February 2018 | Delivered on: 9 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 1 cranston court. 12 denham road. London N20 0EB. Title number: AGL129711. Outstanding |
---|---|
19 February 2018 | Delivered on: 9 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 20 coleswood. Simmons close. London. N20 0TW. Title number: AGL430543. Outstanding |
19 February 2018 | Delivered on: 9 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 18 coleswood. Simmons close. London. N20 0TW. Title number: AGL417241. Outstanding |
12 July 2007 | Delivered on: 30 July 2007 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: T/No LN29324. Outstanding |
12 September 2023 | Registration of charge 036043530005, created on 11 September 2023 (10 pages) |
---|---|
21 August 2023 | Termination of appointment of Alessio Cuozzo as a secretary on 9 August 2023 (1 page) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
6 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
13 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
9 March 2018 | Registration of charge 036043530003, created on 19 February 2018 (3 pages) |
9 March 2018 | Registration of charge 036043530004, created on 19 February 2018 (3 pages) |
9 March 2018 | Registration of charge 036043530002, created on 19 February 2018 (4 pages) |
14 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (4 pages) |
6 August 2014 | Amended total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 August 2014 | Amended total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
9 May 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
9 May 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 September 2010 | Director's details changed for Costanza Maria Luisa Cuozzo on 27 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Costanza Maria Luisa Cuozzo on 27 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Amended accounts made up to 30 June 2009 (8 pages) |
6 July 2010 | Amended accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 June 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
17 June 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 August 2008 | Director's change of particulars / constanza cuozzo / 08/08/2008 (1 page) |
11 August 2008 | Appointment terminated secretary constanza cuozzo (1 page) |
11 August 2008 | Appointment terminated secretary constanza cuozzo (1 page) |
11 August 2008 | Director's change of particulars / constanza cuozzo / 08/08/2008 (1 page) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 September 2007 | Return made up to 27/07/07; no change of members (8 pages) |
5 September 2007 | Return made up to 27/07/07; no change of members (8 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 September 2006 | Return made up to 27/07/06; full list of members (8 pages) |
6 September 2006 | Return made up to 27/07/06; full list of members (8 pages) |
6 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
7 June 2006 | Amended accounts made up to 30 June 2005 (8 pages) |
7 June 2006 | Amended accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 September 2005 | Return made up to 27/07/05; full list of members (8 pages) |
19 September 2005 | Return made up to 27/07/05; full list of members (8 pages) |
26 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: wickham house 10 cleveland way london E1 4TR (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: wickham house 10 cleveland way london E1 4TR (1 page) |
19 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 August 2001 | Return made up to 27/07/01; full list of members
|
28 August 2001 | Return made up to 27/07/01; full list of members
|
14 June 2001 | Ad 01/07/00-31/05/01 £ si 98@1 (2 pages) |
14 June 2001 | Ad 01/07/00-31/05/01 £ si 98@1 (2 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 August 2000 | Ad 02/09/98-17/03/00 £ si 2@1 (2 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members
|
30 August 2000 | Ad 02/09/98-17/03/00 £ si 2@1 (2 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members
|
9 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
1 October 1999 | Ad 04/03/99--------- £ si 1@1 (2 pages) |
1 October 1999 | Ad 04/03/99--------- £ si 1@1 (2 pages) |
6 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
6 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: wickham house 10 cleveland way london E1 4TR (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: wickham house 10 cleveland way london E1 4TR (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
27 July 1998 | Incorporation (12 pages) |
27 July 1998 | Incorporation (12 pages) |