London
EC2A 4DJ
Director Name | Alexander Brussmann |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 02 June 2005(5 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Business Consultant |
Country of Residence | Austria |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Secretary Name | Alessandro Lambardi |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 02 June 2005(5 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Secretary |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Francesco Galata |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Incorporator |
Country of Residence | Italy |
Correspondence Address | 122/A Via Cisa Cp42 Sarzana La Spezia 19038 19038 |
Director Name | Mr Alex Lambardi |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 86 Oxford Gardens London W10 5UW |
Secretary Name | Francesco Galata |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Incorporator |
Country of Residence | Italy |
Correspondence Address | 122/A Via Cisa Cp42 Sarzana La Spezia 19038 19038 |
Secretary Name | Mauro Lambardi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | Via Lariana 5 Rome 00199 Foreign |
Director Name | Mr Alex Lambardi |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2005(6 years after company formation) |
Appointment Duration | 2 days (resigned 08 July 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 33, Royal Crescent London W11 4SN |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Alexander Brussmann 50.00% Ordinary |
---|---|
50 at £1 | Michael Brezina 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
5 August 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
23 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Michael Brezina as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Alexander Brussmann as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
20 July 2017 | Notification of Michael Brezina as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Alexander Brussmann as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
8 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page) |
1 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
21 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
21 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Registered office address changed from 25 City Road London EC1Y 1AR United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Registered office address changed from 25 City Road London EC1Y 1AR United Kingdom on 11 July 2011 (1 page) |
8 July 2011 | Director's details changed for Alexander Brussmann on 9 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Alexander Brussmann on 9 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Michael Brezina on 9 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Michael Brezina on 9 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Michael Brezina on 9 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Alexander Brussmann on 9 June 2011 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page) |
30 July 2010 | Director's details changed for Alexander Brussmann on 9 June 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Alessandro Lambardi on 9 June 2010 (1 page) |
30 July 2010 | Director's details changed for Alexander Brussmann on 9 June 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Alessandro Lambardi on 9 June 2010 (1 page) |
30 July 2010 | Director's details changed for Michael Brezina on 9 June 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Alessandro Lambardi on 9 June 2010 (1 page) |
30 July 2010 | Director's details changed for Michael Brezina on 9 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Michael Brezina on 9 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Alexander Brussmann on 9 June 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / michael brezina / 11/11/2008 (1 page) |
19 June 2009 | Director's change of particulars / michael brezina / 11/11/2008 (1 page) |
15 June 2009 | Return made up to 09/06/08; full list of members (4 pages) |
15 June 2009 | Return made up to 09/06/08; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 August 2007 | Return made up to 08/06/07; full list of members (3 pages) |
16 August 2007 | Return made up to 08/06/07; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2005 | Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
22 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
29 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
7 June 2005 | Company name changed itel trading LIMITED\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed itel trading LIMITED\certificate issued on 07/06/05 (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New secretary appointed (1 page) |
16 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
10 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
10 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 9/13 cursitor street london EC4A 1LL (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 9/13 cursitor street london EC4A 1LL (1 page) |
26 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 August 2002 | Return made up to 09/06/02; full list of members (6 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
8 August 2002 | Return made up to 09/06/02; full list of members (6 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
20 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
20 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
14 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
23 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
23 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 21 pickwick house henry dickens court london W11 4DP (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 21 pickwick house henry dickens court london W11 4DP (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: flat 6 86 oxford gardens london W10 5UW (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: flat 6 86 oxford gardens london W10 5UW (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
9 June 1999 | Incorporation (12 pages) |
9 June 1999 | Incorporation (12 pages) |