London
WC2A 2JR
Secretary Name | Mr Md Kayes Mahmud |
---|---|
Status | Current |
Appointed | 26 April 2019(18 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Hurst Jean Louis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Via Arbostra 21a Pregassona Lugano Ch 6963 Switzerland |
Director Name | Mr Domenico Scarfo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 June 2008(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Lucchini 8 Lugano 6900 Lugano Switzerland |
Director Name | Mr Gerald Brian Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Finsbury Circus Fc 865 Salisbury House London EC2M 5SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2001) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Copperfield Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 December 2008) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Secretary Name | Bankside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 years (resigned 29 September 2009) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Director Name | Mayfair Corporate Management Limited (Corporation) |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 10 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 October 2001) |
Correspondence Address | 80 Brook Street Mayfair London W1K 5DD |
Secretary Name | Mayfair Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 October 2001) |
Correspondence Address | 80 Brook Street Mayfair London W1K 5DD |
Secretary Name | Lincoln Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2019) |
Correspondence Address | 12 Bridewell Place Third Floor East London EC4V 6AP |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Unione Fiduciaria S.p.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,311 |
Cash | £4,232 |
Current Liabilities | £222,918 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
13 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
---|---|
9 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
2 May 2019 | Director's details changed for Mr Orazio Decillis on 26 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Orazio Decillis as a director on 26 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Gerald Brian Taylor as a director on 26 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Md Kayes Mahmud as a secretary on 26 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Lincoln Secretaries Limited as a secretary on 26 April 2019 (1 page) |
30 April 2019 | Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP to 29 Finsbury Circus Fc 865 Salisbury House London EC2M 5SQ on 30 April 2019 (1 page) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
24 October 2017 | Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page) |
24 October 2017 | Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page) |
24 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Maria Beatrice D'ascenzi as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Maria Beatrice D'ascenzi as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 January 2015 | Director's details changed for Mr. Gerald Brian Taylor on 12 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr. Gerald Brian Taylor on 12 January 2015 (2 pages) |
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
16 April 2013 | Appointment of Mr Gerald Brian Taylor as a director (2 pages) |
16 April 2013 | Appointment of Mr Gerald Brian Taylor as a director (2 pages) |
16 April 2013 | Termination of appointment of Domenico Scarfo as a director (1 page) |
16 April 2013 | Appointment of Lincoln Secretaries Limited as a secretary (2 pages) |
16 April 2013 | Registered office address changed from 42 Copperfield Street London SE1 0DY on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Lincoln Secretaries Limited as a secretary (2 pages) |
16 April 2013 | Registered office address changed from 42 Copperfield Street London SE1 0DY on 16 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Domenico Scarfo as a director (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 October 2009 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
21 October 2009 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
8 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 February 2009 | Appointment terminated director copperfield corporate management LIMITED (1 page) |
5 February 2009 | Appointment terminated director copperfield corporate management LIMITED (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Director appointed domenico scarfo (2 pages) |
2 September 2008 | Director appointed domenico scarfo (2 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
17 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
17 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
10 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
19 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
1 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
9 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
9 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
1 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
18 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
18 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 80 brook street mayfair london W1K 5DD (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 80 brook street mayfair london W1K 5DD (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 19 hanover square london W1R 9DA (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 19 hanover square london W1R 9DA (1 page) |
29 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
29 June 2000 | Ad 21/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2000 | Ad 21/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 June 2000 | Director resigned (2 pages) |
23 June 2000 | Director resigned (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (4 pages) |
23 June 2000 | Secretary resigned (2 pages) |
23 June 2000 | New director appointed (4 pages) |
23 June 2000 | Secretary resigned (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
12 June 2000 | Incorporation (17 pages) |
12 June 2000 | Incorporation (17 pages) |