Ebenezer Road
Hastings Old Town
East Sussex
TN34 3BS
Secretary Name | Mrs Rosa McAuliffe |
---|---|
Status | Current |
Appointed | 10 September 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Ebenezer Chapel Ebenezer Road Hastings East Sussex TN34 3BS |
Secretary Name | Mr Michael Andrew McAuliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2003) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | Ebenezer Chapel Ebenezer Road Hastings Old Town East Sussex TN34 3BS |
Director Name | Mr Michael Andrew McAuliffe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebenezer Chapel Ebenezer Road Hastings Old Town East Sussex TN34 3BS |
Secretary Name | Maria D'Alessio Spatola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | 91 Wendling Southampton Road London NW5 4QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(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 | 18 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(1 week, 3 days after company formation) |
Appointment Duration | 11 months (resigned 25 April 2000) |
Correspondence Address | 596 Kingsland Road Dalston Hackney London E8 4AH |
Website | www.weddingsmadeinitaly.co.uk |
---|
Registered Address | 5 Ruislip Road Greenford Middlesex UB6 9QD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,309 |
Cash | £10,547 |
Current Liabilities | £107,122 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
14 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
16 June 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
9 June 2023 | Director's details changed for Mrs Rosa Mcauliffe on 18 May 2023 (2 pages) |
8 June 2023 | Director's details changed for Mrs Rosa Mcauliffe on 18 May 2023 (2 pages) |
8 June 2023 | Director's details changed for Miss Rosa Spatola Mcauliffe on 18 May 2023 (2 pages) |
24 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
1 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
1 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
3 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
3 June 2020 | Registered office address changed from 387 Allenby Road Southall Middlesex UB1 2HF to 5 Ruislip Road Greenford Middlesex UB6 9QD on 3 June 2020 (1 page) |
10 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
25 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Mrs Rosa Mcauliffe as a secretary on 10 September 2014 (2 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Maria D'alessio Spatola as a secretary on 10 September 2014 (1 page) |
15 June 2015 | Termination of appointment of Maria D'alessio Spatola as a secretary on 10 September 2014 (1 page) |
15 June 2015 | Appointment of Mrs Rosa Mcauliffe as a secretary on 10 September 2014 (2 pages) |
5 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
27 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
15 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Miss Rosa Spatola Mcauliffe on 18 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Miss Rosa Spatola Mcauliffe on 18 May 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
25 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 September 2007 | Return made up to 18/05/07; full list of members (2 pages) |
11 September 2007 | Return made up to 18/05/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
27 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 58-58A coatsworth road gateshead tyne & wear NE8 1QN (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 58-58A coatsworth road gateshead tyne & wear NE8 1QN (1 page) |
21 July 2005 | Return made up to 18/05/05; full list of members (2 pages) |
21 July 2005 | Return made up to 18/05/05; full list of members (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members
|
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members
|
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: rowlandson house 289-293 ballards lane north finchley london N12 8NP (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: rowlandson house 289-293 ballards lane north finchley london N12 8NP (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
19 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
19 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members
|
24 May 2002 | Return made up to 18/05/02; full list of members
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 November 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members
|
6 June 2001 | Return made up to 18/05/01; full list of members
|
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: premier house 309 ballards lane north finchley london N12 8LY (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: premier house 309 ballards lane north finchley london N12 8LY (1 page) |
12 June 2000 | Return made up to 18/05/00; full list of members
|
12 June 2000 | Return made up to 18/05/00; full list of members
|
9 May 2000 | Registered office changed on 09/05/00 from: 596 kingsland road london E8 4AH (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 596 kingsland road london E8 4AH (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
16 June 1999 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 596 kingsland road london E8 4AH (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 596 kingsland road london E8 4AH (1 page) |
16 June 1999 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
18 May 1999 | Incorporation (14 pages) |
18 May 1999 | Incorporation (14 pages) |