Company NameWeddings Made In Italy Ltd
DirectorRosa Spatola McAuliffe
Company StatusActive
Company Number03772840
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMiss Rosa Spatola McAuliffe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer Chapel
Ebenezer Road
Hastings Old Town
East Sussex
TN34 3BS
Secretary NameMrs Rosa McAuliffe
StatusCurrent
Appointed10 September 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressEbenezer Chapel Ebenezer Road
Hastings
East Sussex
TN34 3BS
Secretary NameMr Michael Andrew McAuliffe
NationalityBritish
StatusResigned
Appointed25 April 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2003)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer Chapel
Ebenezer Road
Hastings Old Town
East Sussex
TN34 3BS
Director NameMr Michael Andrew McAuliffe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer Chapel
Ebenezer Road
Hastings Old Town
East Sussex
TN34 3BS
Secretary NameMaria D'Alessio Spatola
NationalityBritish
StatusResigned
Appointed10 May 2004(4 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 September 2014)
RoleCompany Director
Correspondence Address91 Wendling
Southampton Road
London
NW5 4QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed28 May 1999(1 week, 3 days after company formation)
Appointment Duration11 months (resigned 25 April 2000)
Correspondence Address596 Kingsland Road
Dalston
Hackney
London
E8 4AH

Contact

Websitewww.weddingsmadeinitaly.co.uk

Location

Registered Address5 Ruislip Road
Greenford
Middlesex
UB6 9QD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£6,309
Cash£10,547
Current Liabilities£107,122

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

14 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
16 June 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
9 June 2023Director's details changed for Mrs Rosa Mcauliffe on 18 May 2023 (2 pages)
8 June 2023Director's details changed for Mrs Rosa Mcauliffe on 18 May 2023 (2 pages)
8 June 2023Director's details changed for Miss Rosa Spatola Mcauliffe on 18 May 2023 (2 pages)
24 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
1 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
3 June 2020Registered 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 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
25 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Appointment of Mrs Rosa Mcauliffe as a secretary on 10 September 2014 (2 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Termination of appointment of Maria D'alessio Spatola as a secretary on 10 September 2014 (1 page)
15 June 2015Termination of appointment of Maria D'alessio Spatola as a secretary on 10 September 2014 (1 page)
15 June 2015Appointment of Mrs Rosa Mcauliffe as a secretary on 10 September 2014 (2 pages)
5 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
5 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
27 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
15 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Miss Rosa Spatola Mcauliffe on 18 May 2010 (2 pages)
22 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Miss Rosa Spatola Mcauliffe on 18 May 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 July 2009Return made up to 18/05/09; full list of members (3 pages)
10 July 2009Return made up to 18/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 July 2008Return made up to 18/05/08; full list of members (3 pages)
25 July 2008Return made up to 18/05/08; full list of members (3 pages)
11 September 2007Return made up to 18/05/07; full list of members (2 pages)
11 September 2007Return made up to 18/05/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Return made up to 18/05/06; full list of members (2 pages)
27 July 2006Return made up to 18/05/06; full list of members (2 pages)
27 July 2006Secretary's particulars changed (1 page)
16 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 September 2005Registered office changed on 05/09/05 from: 58-58A coatsworth road gateshead tyne & wear NE8 1QN (1 page)
5 September 2005Registered office changed on 05/09/05 from: 58-58A coatsworth road gateshead tyne & wear NE8 1QN (1 page)
21 July 2005Return made up to 18/05/05; full list of members (2 pages)
21 July 2005Return made up to 18/05/05; full list of members (2 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: rowlandson house 289-293 ballards lane north finchley london N12 8NP (1 page)
22 January 2004Registered office changed on 22/01/04 from: rowlandson house 289-293 ballards lane north finchley london N12 8NP (1 page)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 June 2003Return made up to 18/05/03; full list of members (7 pages)
4 June 2003Return made up to 18/05/03; full list of members (7 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
19 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
19 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
24 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 November 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
6 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Registered office changed on 13/12/00 from: premier house 309 ballards lane north finchley london N12 8LY (1 page)
13 December 2000Director's particulars changed (1 page)
13 December 2000Registered office changed on 13/12/00 from: premier house 309 ballards lane north finchley london N12 8LY (1 page)
12 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
12 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
9 May 2000Registered office changed on 09/05/00 from: 596 kingsland road london E8 4AH (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 596 kingsland road london E8 4AH (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
16 June 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
16 June 1999Registered office changed on 16/06/99 from: 596 kingsland road london E8 4AH (1 page)
16 June 1999Registered office changed on 16/06/99 from: 596 kingsland road london E8 4AH (1 page)
16 June 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
18 May 1999Incorporation (14 pages)
18 May 1999Incorporation (14 pages)