Rome
00165
Secretary Name | Mr Andrew Cefai |
---|---|
Status | Current |
Appointed | 31 July 2015(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 40, Villa Fairholme Sir Augustus Bartolo Street Ta' Xbiex Xbx1095 Malta |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Das Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2015) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Registered Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
775 at €1 | Fides Fiduciary Limited For Trust 250 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£405 |
Cash | £571 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
---|---|
26 January 2021 | Cessation of Kurt Catania as a person with significant control on 8 January 2021 (1 page) |
26 January 2021 | Cessation of Adriano Cefai as a person with significant control on 8 January 2021 (1 page) |
26 January 2021 | Notification of Maria Cristina Petrolo as a person with significant control on 8 January 2021 (2 pages) |
27 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
23 February 2019 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 November 2018 | Notification of Kurt Catania as a person with significant control on 27 March 2017 (2 pages) |
14 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
14 November 2018 | Cessation of Franco Falzon as a person with significant control on 26 September 2018 (1 page) |
14 November 2018 | Cessation of Clarissa Cefai as a person with significant control on 26 September 2018 (1 page) |
30 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 October 2017 | Change of details for Mr Franco Falzon as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Franco Falzon as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 October 2017 | Change of details for Mr Franco Falzon as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Franco Falzon as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Appointment of Mr. Andrew Cefai as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr. Andrew Cefai as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Das Secretaries Limited as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Das Secretaries Limited as a secretary on 31 July 2015 (1 page) |
6 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Director's details changed for Eugenio Franconi on 1 January 2010 (2 pages) |
11 June 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
11 June 2011 | Secretary's details changed for Das Secretaries Limited on 1 January 2010 (2 pages) |
11 June 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
11 June 2011 | Director's details changed for Eugenio Franconi on 1 January 2010 (2 pages) |
11 June 2011 | Secretary's details changed for Das Secretaries Limited on 1 January 2010 (2 pages) |
11 June 2011 | Director's details changed for Eugenio Franconi on 1 January 2010 (2 pages) |
11 June 2011 | Secretary's details changed for Das Secretaries Limited on 1 January 2010 (2 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (12 pages) |
7 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
7 September 2007 | Location of debenture register (1 page) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
7 September 2007 | Location of debenture register (1 page) |
7 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
7 September 2007 | Location of register of members (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Location of debenture register (1 page) |
19 September 2006 | Location of debenture register (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 117 buspace studios conlan street london W10 5AP (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 117 buspace studios conlan street london W10 5AP (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
14 November 2005 | Return made up to 10/08/05; full list of members (2 pages) |
14 November 2005 | Return made up to 10/08/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (5 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (5 pages) |
26 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 September 2003 | Return made up to 10/08/03; full list of members (5 pages) |
20 September 2003 | Return made up to 10/08/03; full list of members (5 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (5 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (5 pages) |
3 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
3 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (5 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (5 pages) |
17 August 2000 | Return made up to 10/08/00; full list of members (5 pages) |
17 August 2000 | Return made up to 10/08/00; full list of members (5 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
24 November 1999 | Ad 10/08/99--------- il si 149@10000=1490000 il ic 10000/1500000 (2 pages) |
24 November 1999 | Ad 10/08/99--------- il si 149@10000=1490000 il ic 10000/1500000 (2 pages) |
16 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
16 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
10 August 1999 | Incorporation (19 pages) |
10 August 1999 | Incorporation (19 pages) |