London
W14 8EQ
Secretary Name | Mrs Nathalie Caroline Ferraiolo |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Abbotsbury Close London W14 8EQ |
Director Name | Mr Stefano Ferraiolo |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 November 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 37 Abbotsbury Close London W14 8EQ |
Director Name | Mr Neil Geoffrey Gordon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Hamilton Road London W4 1AZ |
Secretary Name | Annette Marie Newport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 101 Connaught Road Teddington Middlesex TW11 0QQ |
Director Name | Mr Stefano Ferraiolo |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Abbotsbury Close London W14 8EQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | safran-group.com |
---|
Registered Address | 37 Abbotsbury Close London W14 8EQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
2 at £1 | Nathalie Caroline Harrisson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,557 |
Cash | £19,960 |
Current Liabilities | £12,403 |
Latest Accounts | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 4 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 04 April |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
10 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Micro company accounts made up to 4 April 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 4 April 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 4 April 2017 (2 pages) |
2 January 2018 | Micro company accounts made up to 4 April 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 4 April 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 4 April 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Mrs Nathalie Caroline Ferraiolo on 1 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mrs Nathalie Caroline Ferraiolo on 1 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mrs Nathalie Caroline Harrisson on 1 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mrs Nathalie Caroline Harrisson on 1 July 2016 (2 pages) |
14 July 2016 | Secretary's details changed for Mrs Nathalie Caroline Harrisson on 1 July 2016 (1 page) |
14 July 2016 | Secretary's details changed for Mrs Nathalie Caroline Harrisson on 1 July 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 4 April 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 4 April 2015 (6 pages) |
3 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (6 pages) |
17 September 2014 | Director's details changed for Mrs Nathalie Caroline Harrisson on 21 July 2014 (2 pages) |
17 September 2014 | Director's details changed for Mrs Nathalie Caroline Harrisson on 21 July 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Stefano Ferraiolo on 21 July 2014 (2 pages) |
17 September 2014 | Registered office address changed from C/O Mrs N Harrisson 22 Redcliffe Square Flat 4 London SW10 9JY United Kingdom to 37 Abbotsbury Close London W14 8EQ on 17 September 2014 (1 page) |
17 September 2014 | Secretary's details changed for Mrs Nathalie Caroline Harrisson on 21 July 2014 (1 page) |
17 September 2014 | Registered office address changed from C/O Mrs N Harrisson 22 Redcliffe Square Flat 4 London SW10 9JY United Kingdom to 37 Abbotsbury Close London W14 8EQ on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Secretary's details changed for Mrs Nathalie Caroline Harrisson on 21 July 2014 (1 page) |
17 September 2014 | Director's details changed for Mr Stefano Ferraiolo on 21 July 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 4 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 4 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 4 April 2013 (6 pages) |
13 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
4 January 2013 | Total exemption small company accounts made up to 4 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 4 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 4 April 2012 (6 pages) |
12 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for Mrs Nathalie Caroline Harrisson on 29 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mrs Nathalie Caroline Harrisson on 29 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Mrs Nathalie Caroline Harrisson on 29 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from 13 Abbotsbury Close London London W14 8EG United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 13 Abbotsbury Close London London W14 8EG United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Secretary's details changed for Mrs Nathalie Caroline Harrisson on 29 June 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
6 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Amended accounts made up to 4 April 2010 (1 page) |
11 January 2011 | Amended accounts made up to 4 April 2010 (1 page) |
11 January 2011 | Amended accounts made up to 4 April 2010 (1 page) |
17 December 2010 | Accounts for a dormant company made up to 4 April 2010 (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 4 April 2010 (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 4 April 2010 (3 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 4 April 2010 (3 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 4 April 2010 (3 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 4 April 2010 (3 pages) |
1 September 2010 | Director's details changed for Stefano Ferraiolo on 13 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Nathalie Caroline Harrison on 13 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Nathalie Caroline Harrison on 13 July 2010 (1 page) |
1 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Nathalie Caroline Harrison on 13 July 2010 (1 page) |
1 September 2010 | Director's details changed for Nathalie Caroline Harrison on 13 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Stefano Ferraiolo on 13 July 2010 (2 pages) |
24 March 2010 | Registered office address changed from 22 Redcliffe Square London SW10 6JY on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 22 Redcliffe Square London SW10 6JY on 24 March 2010 (1 page) |
28 January 2010 | Total exemption full accounts made up to 4 April 2009 (3 pages) |
28 January 2010 | Total exemption full accounts made up to 4 April 2009 (3 pages) |
28 January 2010 | Total exemption full accounts made up to 4 April 2009 (3 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 4 April 2008 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 4 April 2008 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 4 April 2008 (1 page) |
18 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
13 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
19 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
19 October 2005 | Amended accounts made up to 31 March 2004 (1 page) |
19 October 2005 | Amended accounts made up to 31 March 2004 (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 20 upper ground london SE1 9LH (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 20 upper ground london SE1 9LH (1 page) |
30 August 2005 | New secretary appointed (1 page) |
26 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 October 2004 | Amended accounts made up to 31 March 2003 (1 page) |
15 October 2004 | Amended accounts made up to 31 March 2003 (1 page) |
10 August 2004 | Return made up to 13/07/04; full list of members
|
10 August 2004 | Return made up to 13/07/04; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 August 2003 | Return made up to 13/07/03; full list of members
|
12 August 2003 | Return made up to 13/07/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
12 November 2002 | Return made up to 13/07/02; full list of members (6 pages) |
12 November 2002 | Return made up to 13/07/02; full list of members (6 pages) |
24 April 2002 | Amended accounts made up to 31 March 2001 (1 page) |
24 April 2002 | Amended accounts made up to 31 March 2001 (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 November 2001 | Return made up to 13/07/01; full list of members (6 pages) |
8 November 2001 | Return made up to 13/07/01; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
24 July 2000 | Return made up to 13/07/00; full list of members
|
24 July 2000 | Return made up to 13/07/00; full list of members
|
17 July 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
17 July 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
13 July 1999 | Incorporation (16 pages) |
13 July 1999 | Incorporation (16 pages) |