London
E14 9SH
Secretary Name | Ms Anne Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 77 Marsh Wall London E14 9SH |
Secretary Name | David Robert Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marsden Street London NW5 3HD |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | krescendo.com |
---|---|
Email address | [email protected] |
Telephone | 020 77023777 |
Telephone region | London |
Registered Address | 77 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14 at £1 | Elfrem Srl 28.57% Ordinary C |
---|---|
14 at £1 | Forexo Investments LTD 28.57% Ordinary B |
21 at £0.5 | Anne Stevenson 21.43% Ordinary A |
21 at £0.5 | Gabriele Albarosa 21.43% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,671,600 |
Cash | £647,294 |
Current Liabilities | £249,185 |
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 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
3 February 2010 | Delivered on: 5 February 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £15,412.47. Outstanding |
---|---|
20 November 2006 | Delivered on: 24 November 2006 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,412.47 or such other sum as is held pursuant to the rent deposit deed. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
13 February 2023 | Resolutions
|
13 February 2023 | Change of share class name or designation (2 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (6 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
22 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
6 May 2021 | Memorandum and Articles of Association (20 pages) |
5 March 2021 | Second filing of Confirmation Statement dated 13 February 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates
|
9 February 2021 | Sub-division of shares on 22 December 2020 (6 pages) |
9 February 2021 | Resolutions
|
9 February 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 April 2020 | Satisfaction of charge 1 in full (1 page) |
21 April 2020 | Satisfaction of charge 2 in full (1 page) |
16 April 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 April 2020 | All of the property or undertaking has been released from charge 2 (1 page) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
11 February 2020 | Change of details for Anne Louise Stevenson as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Gabriele Albarosa on 11 February 2020 (2 pages) |
11 February 2020 | Change of details for Mr Gabriele Albarosa as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Secretary's details changed for Ms Anne Stevenson on 11 February 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 February 2019 | Register inspection address has been changed from Wilkins Kennedy Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
18 December 2018 | Registered office address changed from Suite 205 1 Alie Street London E1 8DE to Exchange Tower Building 2, Suites 6.02 and 6.04 Harbour Exchange Square London E14 9GE on 18 December 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Second filing of Confirmation Statement dated 13/02/2017 (14 pages) |
13 September 2017 | Second filing of Confirmation Statement dated 13/02/2017 (14 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates
|
16 February 2017 | Confirmation statement made on 13 February 2017 with updates
|
8 February 2017 | Director's details changed for Mr Gabriele Albarosa on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Gabriele Albarosa on 8 February 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 December 2015 | Register(s) moved to registered inspection location Bridge House London Bridge London SE1 9QR (1 page) |
2 December 2015 | Register(s) moved to registered inspection location Bridge House London Bridge London SE1 9QR (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
11 April 2012 | Sub-division of shares on 6 February 2012 (5 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Statement of company's objects (2 pages) |
11 April 2012 | Sub-division of shares on 6 February 2012 (5 pages) |
11 April 2012 | Sub-division of shares on 6 February 2012 (5 pages) |
11 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Statement of company's objects (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Sub-division of shares on 28 April 2011 (5 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Sub-division of shares on 28 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 13 February 2011 (14 pages) |
28 April 2011 | Annual return made up to 13 February 2011 (14 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 March 2010 | Annual return made up to 13 February 2010 (14 pages) |
23 March 2010 | Annual return made up to 13 February 2010 (14 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Secretary's details changed for Anne Stevenson on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Gabriele Albarosa on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Gabriele Albarosa on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Anne Stevenson on 17 March 2010 (1 page) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
19 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 September 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
1 September 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
26 March 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
26 March 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
21 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
31 January 2007 | £ ic 90/70 13/10/06 £ sr 20@1=20 (2 pages) |
31 January 2007 | Resolutions
|
31 January 2007 | £ ic 90/70 13/10/06 £ sr 20@1=20 (2 pages) |
31 January 2007 | Resolutions
|
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: suite 10 beaufort court, admirals way, london, E14 9XL (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: suite 10 beaufort court, admirals way, london, E14 9XL (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Return made up to 13/02/06; full list of members
|
15 June 2006 | Return made up to 13/02/06; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
2 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 2ND floor 1 cresswell park, blackheath london, SE3 9RD (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 2ND floor 1 cresswell park, blackheath london, SE3 9RD (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Memorandum and Articles of Association (5 pages) |
13 May 2003 | Memorandum and Articles of Association (5 pages) |
13 May 2003 | Resolutions
|
8 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
8 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
18 April 2002 | Return made up to 13/02/02; full list of members
|
18 April 2002 | Return made up to 13/02/02; full list of members
|
13 February 2002 | Registered office changed on 13/02/02 from: 50 marsden street, london, greater london, NW5 3HD (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 50 marsden street, london, greater london, NW5 3HD (1 page) |
19 June 2001 | Ad 05/06/01--------- £ si 45@1=45 £ ic 45/90 (2 pages) |
19 June 2001 | Ad 05/06/01--------- £ si 45@1=45 £ ic 45/90 (2 pages) |
12 June 2001 | Ad 03/05/01--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
12 June 2001 | Ad 03/05/01--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
13 February 2001 | Incorporation (13 pages) |
13 February 2001 | Incorporation (13 pages) |