London
N1 8AY
Secretary Name | Leslie Adele Schiff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2008(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | 4 Gerrard Road London N1 8AY |
Secretary Name | Stefano Nicoletti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | V V Monti 56 Milano 20123 Italy |
Director Name | Rinaldo Gavello |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 October 2000(5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | Via Washington Giorgio 14 Milan 20146 Foreign |
Director Name | Umberto Cattaneo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2004) |
Role | Business Consultant |
Correspondence Address | Via San Vittone N 7 Milano 20123 Italy |
Director Name | Elisabetta Gavello |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | Via Giorgio Washington 14 Milano Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Lane London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£68,080 |
Cash | £4,822 |
Current Liabilities | £239,748 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
20 July 2017 | Notification of Lesley Schiff as a person with significant control on 30 May 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Secretary's details changed for Leslie Adele Schiff on 21 July 2015 (1 page) |
23 July 2015 | Director's details changed for Ms Lesley Adele Schiff on 21 July 2013 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Director's details changed for Lesley Adele Schiff on 30 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (14 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (10 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 August 2009 | Return made up to 03/05/09; full list of members (5 pages) |
26 February 2009 | Return made up to 03/05/08; full list of members (5 pages) |
18 February 2009 | Secretary appointed leslie adele schiff (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Appointment terminated secretary stefano nicoletti (1 page) |
17 June 2008 | Appointment terminated director elisabetta gavello (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 July 2007 | Return made up to 03/05/07; no change of members
|
1 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
8 September 2004 | Return made up to 03/05/04; full list of members (5 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: gable house 239 regents park road, london N3 3LF (1 page) |
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 October 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
11 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
7 February 2001 | New director appointed (1 page) |
24 January 2001 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Ad 03/10/00--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
3 November 2000 | Ad 03/10/00--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
3 August 2000 | Resolutions
|
1 June 2000 | Memorandum and Articles of Association (11 pages) |
30 May 2000 | Company name changed gavello uk LIMITED\certificate issued on 31/05/00 (2 pages) |
3 May 2000 | Incorporation (17 pages) |