Bois Moor Road
Chesham
HP5 1SR
Director Name | Maria Cosia Matteo |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 2002(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37a Orchard Road Twickenham Middlesex TW1 1LX |
Director Name | Mr Roberto Pio Villa |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 September 2012(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Psb Accountants Jubilee House Townsend Lane London NW9 8TZ |
Director Name | Mr Roberto Pio Villa |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 September 2012(12 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Psb Accountants Jubilee House Townsend Lane London NW9 8TZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2015) |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Telephone | 020 71939834 |
---|---|
Telephone region | London |
Registered Address | C/O Psb Accountants Jubilee House Townsend Lane London NW9 8TZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £897 |
Cash | £498 |
Current Liabilities | £9,013 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
12 February 2024 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
21 December 2022 | Director's details changed for Mr Omar Zein on 17 September 2020 (2 pages) |
17 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
20 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
3 December 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
29 June 2016 | Statement of capital following an allotment of shares on 28 September 2015
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Statement of capital following an allotment of shares on 28 September 2015
|
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Roberto Pio Villa as a director on 30 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Secretarial Services (Uk) Limited as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Roberto Pio Villa as a director on 30 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Secretarial Services (Uk) Limited as a secretary on 30 September 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 December 2013 | Termination of appointment of Roberto Villa as a director (1 page) |
12 December 2013 | Appointment of Mr Roberto Villa as a director (2 pages) |
12 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Appointment of Mr Roberto Villa as a director (2 pages) |
12 December 2013 | Director's details changed for Mr Roberto Villa on 28 September 2012 (2 pages) |
12 December 2013 | Director's details changed for Mr Roberto Villa on 28 September 2012 (2 pages) |
12 December 2013 | Termination of appointment of Roberto Villa as a director (1 page) |
24 September 2013 | Appointment of Mr Roberto Pio Villa as a director (2 pages) |
24 September 2013 | Appointment of Mr Roberto Pio Villa as a director (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Termination of appointment of Maria Matteo as a director (1 page) |
21 June 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
21 June 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
21 June 2012 | Termination of appointment of Maria Matteo as a director (1 page) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 October 2010 | Secretary's details changed for Secretarial Services (Uk) Limited on 31 March 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Secretarial Services (Uk) Limited on 31 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Maria Cosia Matteo on 31 March 2010 (2 pages) |
19 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Maria Cosia Matteo on 31 March 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Director's change of particulars / mattgo coscia / 13/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / mattgo coscia / 13/07/2009 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
5 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 63-64 charles lane london NW8 7SB (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 63-64 charles lane london NW8 7SB (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
2 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
2 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
29 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
12 October 2004 | Amended accounts made up to 30 September 2002 (7 pages) |
12 October 2004 | Amended accounts made up to 30 September 2002 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
9 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
16 January 2003 | Return made up to 27/09/02; full list of members (6 pages) |
16 January 2003 | Return made up to 27/09/02; full list of members (6 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 January 2002 | Return made up to 27/09/01; full list of members (6 pages) |
2 January 2002 | Return made up to 27/09/01; full list of members (6 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
27 September 2000 | Incorporation (17 pages) |
27 September 2000 | Incorporation (17 pages) |