London
E8 4ED
Secretary Name | Antonella Santini |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Stean Street London E8 4ED |
Director Name | Ms Antonella Santini |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 July 2009(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Stean Street London E8 4ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cardonet.co.uk |
---|---|
Telephone | 07 238650707 |
Telephone region | Mobile |
Registered Address | 7 Stean Street London E8 4ED |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Mr Isaac Heinrich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,983 |
Cash | £43,743 |
Current Liabilities | £66,662 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks from now) |
12 June 2000 | Delivered on: 21 June 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £5000 together with interest accrued now or to be held by the bank on an account numbered 40074854 and earmarked and designated by reference to the company. Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
9 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 December 2018 | Registered office address changed from 30 Percy Street London W1T 2DB to 7 Stean Street London E8 4ED on 18 December 2018 (1 page) |
29 May 2018 | Confirmation statement made on 28 May 2018 with updates (5 pages) |
3 May 2018 | Director's details changed for Mr Isaac Heinrich on 1 January 2018 (2 pages) |
3 May 2018 | Secretary's details changed for Antonella Santini on 1 January 2018 (1 page) |
3 May 2018 | Director's details changed for Ms Antonella Santini on 1 January 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 July 2009 | Director's change of particulars / antonella santini / 20/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / antonella santini / 20/07/2009 (1 page) |
23 July 2009 | Director appointed ms antonella santini (1 page) |
23 July 2009 | Director appointed ms antonella santini (1 page) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 37 queen anne street london W1M 9FB (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 37 queen anne street london W1M 9FB (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
4 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 July 2003 | Return made up to 11/06/03; full list of members
|
3 July 2003 | Return made up to 11/06/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
11 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 45 queen anne street london W1M 9FA (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 45 queen anne street london W1M 9FA (1 page) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Return made up to 11/06/00; full list of members
|
16 June 2000 | Return made up to 11/06/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 July 1999 | Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
9 July 1999 | Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (15 pages) |
11 June 1999 | Incorporation (15 pages) |