London
W1A 4ZX
Director Name | Mrs Plaxy Cornelia Locatelli |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rochester Terrace London NW1 9JN |
Secretary Name | Mrs Plaxy Cornelia Locatelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Seymour Street 8 Seymour Street London W1A 4ZX |
Secretary Name | Clive Jack Montague Exton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 19 Danbury Street Islington London N1 8LD |
Director Name | M & M Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PB |
Secretary Name | M&M Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Website | tinello.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77303663 |
Telephone region | London |
Registered Address | 8 Seymour Street London W1A 4ZX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Locadeli LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£176,497 |
Cash | £64,255 |
Current Liabilities | £539,124 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
30 April 2010 | Delivered on: 8 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 March 2022 | Registered office address changed from C/O Oasys Ampney House Falcon Close Quedgeley Gloucester GL2 4LS to 8 Seymour Street 8 Seymour Street London W1A 4ZX on 16 March 2022 (1 page) |
15 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 February 2021 | Secretary's details changed for Mrs Plaxy Cornelia Locatelli on 10 February 2021 (1 page) |
11 February 2021 | Director's details changed for Mr Giorgio Locatelli on 10 February 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 2 January 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 2 January 2016 (6 pages) |
16 June 2016 | Company name changed tinello LTD.\certificate issued on 16/06/16
|
16 June 2016 | Company name changed tinello LTD.\certificate issued on 16/06/16
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
12 October 2015 | Total exemption small company accounts made up to 27 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 27 December 2014 (6 pages) |
18 April 2015 | Company name changed giorgio locatelli LIMITED\certificate issued on 18/04/15
|
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Company name changed giorgio locatelli LIMITED\certificate issued on 18/04/15
|
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 September 2014 | Total exemption small company accounts made up to 28 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 December 2013 (4 pages) |
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 October 2013 | Total exemption small company accounts made up to 29 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 29 December 2012 (7 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (7 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
13 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2009 | Director's details changed for Giorgio Locatelli on 13 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Giorgio Locatelli on 13 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Plaxy Cornelia Locatelli on 13 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Plaxy Cornelia Locatelli on 13 October 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Return made up to 13/10/07; no change of members
|
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Return made up to 13/10/07; no change of members
|
26 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 9 rochester terrace london NW1 9JN (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 9 rochester terrace london NW1 9JN (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
28 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
1 December 2005 | Return made up to 13/10/05; full list of members (7 pages) |
1 December 2005 | Return made up to 13/10/05; full list of members (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
25 November 2004 | Return made up to 13/10/04; full list of members
|
25 November 2004 | Return made up to 13/10/04; full list of members
|
16 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
29 December 2003 | Return made up to 13/10/03; full list of members (7 pages) |
29 December 2003 | Return made up to 13/10/03; full list of members (7 pages) |
14 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
12 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
11 February 2002 | Resolutions
|
30 October 2001 | Registered office changed on 30/10/01 from: 3 manchester square london W1M 5RF (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 3 manchester square london W1M 5RF (1 page) |
30 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
13 October 2000 | Incorporation (19 pages) |
13 October 2000 | Incorporation (19 pages) |