Company NameFirenzi Limited
DirectorsClive Leonard Whiting and Gary Thomas Whiting
Company StatusActive
Company Number04228012
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Leonard Whiting
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(same day as company formation)
RoleCo/Sec
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Gary Thomas Whiting
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr Clive Leonard Whiting
NationalityBritish
StatusCurrent
Appointed04 June 2001(same day as company formation)
RoleCo/Sec
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameCompany Director (UK) Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressInternational House
226 Seven Sisters Road Finsbury Park
London
N4 3GG
Secretary NameCompany Secretary (UK) Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressInternational House
226 Seven Sisters Road
Finsbury Park London
N4 3GG

Contact

Websitefirenzisalt.com

Location

Registered Address1a Tariff Road
London
N17 0DY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

10 at £1Clive Whiting
8.33%
Ordinary A
10 at £1Gary Whiting
8.33%
Ordinary B
50 at £1Clive Whiting
41.67%
Ordinary
50 at £1Gary Whiting
41.67%
Ordinary

Financials

Year2014
Net Worth£277,036
Cash£139,003
Current Liabilities£76,323

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

6 October 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
24 January 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
7 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
3 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
15 November 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 120
(5 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 120
(5 pages)
22 October 2015Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages)
22 October 2015Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages)
22 October 2015Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages)
22 October 2015Secretary's details changed for Mr Clive Leonard Whiting on 1 October 2009 (1 page)
22 October 2015Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages)
22 October 2015Secretary's details changed for Mr Clive Leonard Whiting on 1 October 2009 (1 page)
22 October 2015Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages)
22 October 2015Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages)
22 October 2015Secretary's details changed for Mr Clive Leonard Whiting on 1 October 2009 (1 page)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 120
(6 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 120
(6 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 120
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 November 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 120
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 120
(3 pages)
22 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(5 pages)
22 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(5 pages)
22 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 June 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 July 2009Return made up to 04/06/09; full list of members (4 pages)
19 July 2009Return made up to 04/06/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 October 2008Return made up to 04/06/08; full list of members (4 pages)
27 October 2008Return made up to 04/06/08; full list of members (4 pages)
25 March 2008Director and secretary's change of particulars / clive whiting / 01/01/2008 (1 page)
25 March 2008Director and secretary's change of particulars / clive whiting / 01/01/2008 (1 page)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 June 2007Return made up to 04/06/07; full list of members (2 pages)
21 June 2007Return made up to 04/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 August 2006Return made up to 04/06/06; full list of members (2 pages)
21 August 2006Return made up to 04/06/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 October 2005Return made up to 04/06/05; full list of members (2 pages)
31 October 2005Return made up to 04/06/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 July 2004Return made up to 04/06/04; full list of members (7 pages)
22 July 2004Return made up to 04/06/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
11 October 2002Return made up to 04/06/02; full list of members (7 pages)
11 October 2002Return made up to 04/06/02; full list of members (7 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: international house 226 seven sisters road london N4 3GG (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: international house 226 seven sisters road london N4 3GG (1 page)
4 June 2001Incorporation (19 pages)
4 June 2001Incorporation (19 pages)