Saludecio
(Rn)
47835
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 February 2019) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Luigino Badioli |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 May 2007) |
Role | Sport Manager |
Correspondence Address | Flat 4 23 Down Street London W1J 7AR |
Director Name | Marc Canela |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 May 2007(6 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 2008) |
Role | Manager |
Correspondence Address | 14 Empire Avenue Enfield London N18 1AD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 2002) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 October 2013) |
Correspondence Address | 43 Nalders Road Chesham Buckinghamshire HP5 3DQ |
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Luigino Badioli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£713,236 |
Cash | £10,879 |
Current Liabilities | £14,740 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
21 September 2017 | Second filing for the notification of Luigino Badioli as a person with significant control (7 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Luigino Badioli as a person with significant control on 6 April 2016
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
10 February 2014 | Amended accounts made up to 31 December 2011 (7 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
18 November 2013 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
14 November 2013 | Termination of appointment of Regent Premium Secretary Ltd as a secretary (2 pages) |
14 November 2013 | Registered office address changed from 32 Sackville Street London W1S 3EA on 14 November 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 March 2013 | Director's details changed for Luigino Badioli on 5 March 2013 (3 pages) |
15 March 2013 | Director's details changed for Luigino Badioli on 5 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 July 2011 | Annual return made up to 1 June 2011. List of shareholders has changed (15 pages) |
1 July 2011 | Annual return made up to 1 June 2011. List of shareholders has changed (15 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Annual return made up to 1 June 2010 (14 pages) |
15 July 2010 | Annual return made up to 1 June 2010 (14 pages) |
16 January 2010 | Director's details changed for Luigino Badioli on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Luigino Badioli on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Director's change of particulars / luigino badioli / 01/07/2008 (1 page) |
19 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Return made up to 01/06/08; no change of members (6 pages) |
16 May 2008 | Director appointed luigino badioli (2 pages) |
16 May 2008 | Appointment terminated director marc canela (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Return made up to 01/06/07; no change of members (6 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 September 2005 | Ad 13/09/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members
|
5 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Company name changed premway consultants LIMITED\certificate issued on 03/04/02 (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 314 regents park road london N3 2LT (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
14 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 June 2001 | Return made up to 01/06/01; full list of members
|
3 October 2000 | Ad 18/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Nc inc already adjusted 18/07/00 (1 page) |
25 July 2000 | Resolutions
|
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
1 June 2000 | Incorporation (7 pages) |