London
W2 2NU
Director Name | Ms Maria Edvige Bavagnoli |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hyde Park Gardens Mews London W2 2NU |
Secretary Name | Ms Maria Edvige Bavagnoli |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 12 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hyde Park Gardens Mews London W2 2NU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Herraton International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2003) |
Correspondence Address | 46 Connaught Street London W2 2AA |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Miss Maria Edvige Bavagnoli 50.00% Ordinary |
---|---|
50 at £1 | Mr Guiseppe Chietera 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,961,478 |
Cash | £2,127,100 |
Current Liabilities | £312,742 |
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 | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
17 August 2001 | Delivered on: 23 August 2001 Persons entitled: Thurloe Lodge Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 17TH april 2000. Particulars: £23,500, an interest bearing account in the name of the tenant, the amount from time to time standing to the credit of the deposit account, and all interest credited to the deposit account from time to time. Outstanding |
---|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Guiseppe Chietera on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Guiseppe Chietera on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Maria Edvige Bavagnoli on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Maria Edvige Bavagnoli on 1 June 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
3 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
28 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 September 2005 | Return made up to 12/06/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members
|
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
9 June 2003 | Secretary resigned (1 page) |
24 April 2003 | Ad 16/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 46 connaught street london W2 2AA (1 page) |
23 December 2002 | Ad 12/06/01--------- £ si 1@1 (2 pages) |
27 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 31 corsham street london N1 6DR (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
12 June 2001 | Incorporation (18 pages) |