London
SW3 6AX
Director Name | Ms Lara Pederzolli |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 April 2016(16 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Risk Manager |
Country of Residence | Italy |
Correspondence Address | Via Lorenzo Magalotti 2 Rome 00 197 |
Director Name | Mr Davide Cipparrone |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15a Shorts Gardens London WC2H 9AT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Andrea Pederzolli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2000(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2003) |
Role | Consultant |
Correspondence Address | 142 Lexham Gardens London W8 6JE |
Secretary Name | Mr Canavesio Giancarlo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2000(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2003) |
Role | Banking |
Correspondence Address | 15 Shorts Gardens London WC2H 9AT |
Director Name | Mr Giancarlo Canavesio |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 April 2017) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shorts Gardens London WC2H 9AT |
Secretary Name | Andrea Canavesio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | 7 Westgate Terrace London SW10 9BT |
Director Name | Andrea Pederzolli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24 Maresfield Gardens London NW3 5SX |
Secretary Name | Brockley Coombe Crawford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 January 2014) |
Correspondence Address | 1a Arcade House Temple Fortune London NW11 7TL |
Registered Address | 111 Park Street, Mayfair London W1K 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.7k at £1 | Davide Cipparrone 26.50% Ordinary |
---|---|
2.4k at £1 | Andrea Canavesio 23.50% Ordinary |
2k at £1 | Lara Pederzolli 20.00% Ordinary |
1.9k at £1 | Andrea Pederzolli 19.00% Ordinary |
1.1k at £1 | Giancarlo Canavesio 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,716 |
Cash | £199,974 |
Current Liabilities | £144,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
19 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £12,000 credited to account designation 39064069. see the mortgage charge document for full details. Outstanding |
---|
8 April 2023 | Group of companies' accounts made up to 31 March 2022 (28 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
20 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
7 April 2022 | Group of companies' accounts made up to 31 March 2021 (30 pages) |
25 March 2022 | Current accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
25 March 2022 | Previous accounting period extended from 25 March 2021 to 31 March 2021 (1 page) |
30 April 2021 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
21 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
23 March 2021 | Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page) |
27 November 2020 | Director's details changed for Ms Lara Pederzolli on 23 November 2020 (2 pages) |
27 November 2020 | Change of details for Ms Lara Pederzoli as a person with significant control on 23 November 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Davide Cipparrone on 20 October 2020 (2 pages) |
26 October 2020 | Change of details for Mr Davide Cipparrone as a person with significant control on 20 October 2020 (2 pages) |
16 October 2020 | Director's details changed for Mr Andrea Canavesio on 15 October 2020 (2 pages) |
16 October 2020 | Change of details for Mr Andrea Canavesio as a person with significant control on 15 October 2020 (2 pages) |
22 July 2020 | Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA to 48 Dover Street Mayfair London Greater London W1S 4FF on 22 July 2020 (1 page) |
9 July 2020 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
21 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
18 March 2020 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
22 March 2019 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
21 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
18 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
12 April 2018 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
11 January 2018 | Termination of appointment of Giancarlo Canavesio as a director on 14 April 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 June 2017 | Auditor's resignation (1 page) |
22 June 2017 | Auditor's resignation (1 page) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
4 August 2016 | Director's details changed for Mr Davide Cipparrone on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Davide Cipparrone as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Ms Lara Pederzolli as a director on 20 April 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Davide Cipparrone on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Ms Lara Pederzolli as a director on 20 April 2016 (2 pages) |
4 August 2016 | Appointment of Mr Davide Cipparrone as a director on 1 August 2016 (2 pages) |
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Director's details changed for Mr Andrea Canavesio on 18 August 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Andrea Canavesio on 18 August 2015 (2 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 July 2015 | Termination of appointment of Andrea Pederzolli as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Andrea Pederzolli as a director on 30 June 2015 (1 page) |
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 January 2014 | Termination of appointment of Brockley Coombe Crawford Limited as a secretary (1 page) |
6 January 2014 | Termination of appointment of Brockley Coombe Crawford Limited as a secretary (1 page) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 April 2013 | Director's details changed for Andrea Pederzolli on 1 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Director's details changed for Andrea Pederzolli on 1 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Director's details changed for Andrea Pederzolli on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Andrea Canavesio on 1 October 2010 (2 pages) |
15 April 2013 | Director's details changed for Mr Andrea Canavesio on 1 October 2010 (2 pages) |
15 April 2013 | Director's details changed for Mr Andrea Canavesio on 1 October 2010 (2 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 April 2012 | Director's details changed for Andrea Pederzolli on 14 April 2011 (2 pages) |
5 April 2012 | Director's details changed for Andrea Pederzolli on 14 April 2011 (2 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Director's details changed for Mr Andrea Canavesio on 14 April 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Andrea Canavesio on 14 April 2011 (2 pages) |
29 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
29 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for Andrea Canavesio on 19 November 2009 (2 pages) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for Andrea Canavesio on 19 November 2009 (2 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
14 April 2010 | Director's details changed for Giancarlo Canavesio on 15 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Giancarlo Canavesio on 15 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrea Pederzolli on 15 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Brockley Coombe Crawford Limited on 15 March 2010 (1 page) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Secretary's details changed for Brockley Coombe Crawford Limited on 15 March 2010 (1 page) |
14 April 2010 | Director's details changed for Andrea Pederzolli on 15 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrea Canavesio on 15 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrea Canavesio on 15 March 2010 (2 pages) |
3 August 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 August 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
28 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
17 April 2009 | Memorandum and Articles of Association (23 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Nc inc already adjusted 16/03/09 (2 pages) |
17 April 2009 | Nc inc already adjusted 16/03/09 (2 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Memorandum and Articles of Association (23 pages) |
1 April 2009 | Particulars of contract relating to shares (2 pages) |
1 April 2009 | Particulars of contract relating to shares (2 pages) |
1 April 2009 | Ad 16/03/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
1 April 2009 | Ad 16/03/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 May 2008 | Return made up to 15/03/08; full list of members (5 pages) |
21 May 2008 | Return made up to 15/03/08; full list of members (5 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
21 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Return made up to 15/03/06; full list of members (7 pages) |
6 June 2006 | Return made up to 15/03/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Return made up to 15/03/05; full list of members (6 pages) |
25 January 2006 | Return made up to 15/03/05; full list of members (6 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: rosewood suite teresa gavin house southend road woodford green essex IG8 8FH (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: rosewood suite teresa gavin house southend road woodford green essex IG8 8FH (1 page) |
22 July 2005 | Ad 18/05/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
22 July 2005 | Nc inc already adjusted 18/05/05 (1 page) |
22 July 2005 | Ad 18/05/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Nc inc already adjusted 18/05/05 (1 page) |
22 July 2005 | Resolutions
|
12 May 2005 | Ad 28/04/05-28/04/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Ad 28/04/05-28/04/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 May 2004 | Return made up to 15/03/04; full list of members
|
15 May 2004 | Return made up to 15/03/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: niman & co chartered accountants citygate house 399 eastern avenue ilford essex IG2 6LR (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: niman & co chartered accountants citygate house 399 eastern avenue ilford essex IG2 6LR (1 page) |
11 April 2003 | Return made up to 15/03/03; full list of members
|
11 April 2003 | Return made up to 15/03/03; full list of members
|
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (1 page) |
10 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
18 September 2002 | Return made up to 15/03/02; full list of members
|
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Return made up to 15/03/02; full list of members
|
18 September 2002 | Director's particulars changed (1 page) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 May 2001 | Return made up to 15/03/01; full list of members
|
4 May 2001 | Return made up to 15/03/01; full list of members
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
15 March 2000 | Incorporation (12 pages) |
15 March 2000 | Incorporation (12 pages) |