2 Portmant Street
London
W1H 6DU
Director Name | Ms Dalia Chacham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2013) |
Role | Executive |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 2019) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portmant Street London W1H 6DU |
Director Name | Mrs Eleonora Fratini |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2021(20 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portmant Street London W1H 6DU |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Eta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 November 2002) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | London Management Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 15 March 2021) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Website | csnsl.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77376050 |
Telephone region | London |
Registered Address | C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street 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 30 other UK companies use this postal address |
296k at £1 | Francesco Bottello 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,550 |
Current Liabilities | £2,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
21 December 2022 | Register inspection address has been changed from 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page) |
20 December 2022 | Registered office address changed from 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portmant Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 20 December 2022 (1 page) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 July 2022 | Termination of appointment of Eleonora Fratini as a director on 2 April 2022 (1 page) |
8 July 2022 | Appointment of Mr Andrea Berti as a director on 2 April 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
18 March 2021 | Notification of Eleonora Fratini as a person with significant control on 15 March 2021 (2 pages) |
18 March 2021 | Appointment of Mrs. Eleonora Fratini as a director on 15 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
18 March 2021 | Cessation of Francesco Bottello as a person with significant control on 15 March 2021 (1 page) |
16 March 2021 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU (1 page) |
15 March 2021 | Termination of appointment of London Management Directors Limited as a director on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Jamie Edward Thompson as a director on 15 March 2021 (1 page) |
15 March 2021 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portmant Street London W1H 6DU on 15 March 2021 (1 page) |
15 March 2021 | Register(s) moved to registered office address Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY (1 page) |
15 March 2021 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 15 March 2021 (1 page) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
20 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages) |
1 July 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
1 July 2019 | Director's details changed for London Management Directors Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
1 April 2019 | Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page) |
24 January 2019 | Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page) |
24 January 2019 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages) |
14 November 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from 38 Wigmore Street London W1H 9DF on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 38 Wigmore Street London W1H 9DF on 14 May 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 February 2013 | Appointment of Ms Nira Amar as a director (2 pages) |
18 February 2013 | Termination of appointment of Dalia Chacham as a director (1 page) |
18 February 2013 | Termination of appointment of Dalia Chacham as a director (1 page) |
18 February 2013 | Appointment of Ms Nira Amar as a director (2 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2013 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
25 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
23 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
17 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 January 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 January 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 July 2004 | Return made up to 18/07/04; full list of members (5 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 July 2003 | Return made up to 18/07/03; full list of members (5 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (5 pages) |
10 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 April 2003 | Return made up to 18/07/02; full list of members; amend (5 pages) |
25 April 2003 | Return made up to 18/07/02; full list of members; amend (5 pages) |
25 April 2003 | Return made up to 18/07/01; full list of members; amend (5 pages) |
25 April 2003 | Return made up to 18/07/01; full list of members; amend (5 pages) |
25 February 2003 | Statement of affairs (12 pages) |
25 February 2003 | Ad 08/12/00--------- £ si 295000@1 (2 pages) |
25 February 2003 | Statement of affairs (12 pages) |
25 February 2003 | Ad 08/12/00--------- £ si 295000@1 (2 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
12 February 2003 | £ nc 1000/296000 08/12/00 (2 pages) |
12 February 2003 | £ nc 1000/296000 08/12/00 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
2 December 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 18/07/02; full list of members (5 pages) |
23 July 2002 | Return made up to 18/07/02; full list of members (5 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 18/07/01; full list of members (5 pages) |
30 July 2001 | Return made up to 18/07/01; full list of members (5 pages) |
19 December 2000 | Secretary's particulars changed (1 page) |
19 December 2000 | Secretary's particulars changed (1 page) |
14 December 2000 | Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 December 2000 | Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 November 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
27 July 2000 | Incorporation (17 pages) |
27 July 2000 | Incorporation (17 pages) |