C/O Fidlaw
London
W1H 6DU
Director Name | Miss Samuela Sonzini |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 September 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street C/O Fidlaw London W1H 6DU |
Director Name | Miss Janice Chan Zhi Ying |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 15 November 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Administrator |
Country of Residence | Singapore |
Correspondence Address | Portman House 2 Portman Street C/O Fidlaw London W1H 6DU |
Secretary Name | Paolo Scala |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Via G. Arganini 25c Milano 20162 Italy |
Secretary Name | Mr Richard David Goff |
---|---|
Status | Resigned |
Appointed | 28 April 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2011) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | ALO Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 2014) |
Correspondence Address | 2nd Floor O'Neal Marketing Assoc. Building Wickham's Cay Ii, PO Box 3174 Road Town Tortola British Virgin Islands |
Secretary Name | Finico Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2020) |
Correspondence Address | 7 1st Floor Lanark Square London E14 9RE |
Registered Address | Portman House 2 Portman Street, C/O Fidcorp London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4 at £500 | Any Sac L.p. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £562,176 |
Gross Profit | £44,061 |
Net Worth | £187,590 |
Cash | £82,950 |
Current Liabilities | £638,527 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
16 August 2023 | Termination of appointment of Janice Chan Zhi Ying as a director on 16 August 2023 (1 page) |
---|---|
31 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
19 July 2023 | Registered office address changed from Portman House 2 Portman Street C/O Fidlaw London W1H 6DU England to Portman House 2 Portman Street, C/O Fidcorp London W1H 6DU on 19 July 2023 (1 page) |
28 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
29 June 2021 | Registered office address changed from 2 Portman Street Portman House London W1H 6DU England to Portman House 2 Portman Street C/O Fidlaw London W1H 6DU on 29 June 2021 (1 page) |
24 June 2021 | Registered office address changed from 7 1st Floor Lanark Square London E14 9RE to 2 Portman Street Portman House London W1H 6DU on 24 June 2021 (1 page) |
19 February 2021 | Micro company accounts made up to 30 December 2019 (6 pages) |
18 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
14 December 2020 | Previous accounting period extended from 29 December 2019 to 31 December 2019 (1 page) |
28 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Finico Agents Ltd as a secretary on 1 March 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 29 December 2018 (6 pages) |
2 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 29 December 2017 (6 pages) |
15 November 2018 | Appointment of Miss Janice Chan Zhi Ying as a director on 15 November 2018 (2 pages) |
27 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
19 September 2018 | Appointment of Miss Samuela Sonzini as a director on 18 September 2018 (2 pages) |
27 July 2018 | Cessation of Any Sac L.P. as a person with significant control on 27 July 2018 (1 page) |
27 July 2018 | Notification of Maurizio Farace as a person with significant control on 27 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
23 January 2015 | Termination of appointment of Alo Services Ltd as a director on 24 November 2014 (1 page) |
23 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Termination of appointment of Alo Services Ltd as a director on 24 November 2014 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 March 2014 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
10 March 2014 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Director's details changed for Alo Services Ltd on 16 June 2013 (1 page) |
6 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Alo Services Ltd on 16 June 2013 (1 page) |
6 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
9 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 7 1St Floor London E14 9RE United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Appointment of Alo Services Ltd as a director (2 pages) |
6 December 2011 | Registered office address changed from 7 1St Floor London E14 9RE United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 6 December 2011 (1 page) |
6 December 2011 | Appointment of Alo Services Ltd as a director (2 pages) |
6 December 2011 | Appointment of Finico Agents Ltd as a secretary (2 pages) |
6 December 2011 | Registered office address changed from 7 1St Floor London E14 9RE United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Appointment of Finico Agents Ltd as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page) |
5 December 2011 | Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page) |
5 December 2011 | Termination of appointment of Richard Goff as a secretary (1 page) |
5 December 2011 | Termination of appointment of Richard Goff as a secretary (1 page) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
1 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mr Maurizio Farace on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mr Maurizio Farace on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mr Maurizio Farace on 1 October 2009 (2 pages) |
29 April 2010 | Appointment of Mr Richard David Goff as a secretary (1 page) |
29 April 2010 | Appointment of Mr Richard David Goff as a secretary (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/07/05 (1 page) |
25 November 2005 | Delivery ext'd 3 mth 31/07/05 (1 page) |
19 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
19 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 April 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
27 April 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
16 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
14 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 2 babmaes street london SW1Y 6NT (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 2 babmaes street london SW1Y 6NT (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
10 March 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
10 March 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 4 warren mews london W1T 6AW (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 4 warren mews london W1T 6AW (1 page) |
13 January 2003 | Secretary resigned (1 page) |
18 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
18 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
17 July 2001 | Secretary's particulars changed (1 page) |
17 July 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
12 December 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
12 December 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
27 November 2000 | Return made up to 24/08/00; full list of members
|
27 November 2000 | Return made up to 24/08/00; full list of members
|
10 August 2000 | Registered office changed on 10/08/00 from: paramount house 162-170 wardour street london W1V 3AT (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: paramount house 162-170 wardour street london W1V 3AT (1 page) |
2 August 2000 | Secretary's particulars changed (1 page) |
2 August 2000 | Secretary's particulars changed (1 page) |
24 August 1999 | Incorporation (14 pages) |
24 August 1999 | Incorporation (14 pages) |