Gorizia
34170
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Secretary Name | Barbara Saligoi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Don Bosco 18 Gorizia 34170 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2009) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Website | binexltd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Centrum Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,452 |
Cash | £12,203 |
Current Liabilities | £25,293 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
29 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
11 January 2023 | Director's details changed for Dott Roberto Cossutta on 7 October 2022 (2 pages) |
10 January 2023 | Change of details for Mr Dott Roberto Cossutta as a person with significant control on 7 October 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 September 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 September 2018 | Secretary's details changed for Centrum Secretaries Limited on 10 May 2018 (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
10 April 2017 | Secretary's details changed (1 page) |
10 April 2017 | Secretary's details changed (1 page) |
5 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page) |
27 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Director's details changed for Roberto Cossutta on 14 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Director's details changed for Roberto Cossutta on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Roberto Cossutta on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Roberto Cossutta on 14 September 2011 (2 pages) |
6 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 January 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 4 January 2010 (1 page) |
4 January 2010 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
4 January 2010 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
4 January 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 4 January 2010 (1 page) |
4 January 2010 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
4 January 2010 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
4 January 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 4 January 2010 (1 page) |
23 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Amended accounts made up to 31 December 2008 (4 pages) |
18 November 2009 | Amended accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
21 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
28 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
6 October 2004 | Return made up to 20/08/04; full list of members (5 pages) |
6 October 2004 | Return made up to 20/08/04; full list of members (5 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 February 2004 | New secretary appointed (1 page) |
7 February 2004 | New secretary appointed (1 page) |
7 February 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 December 2003 | Return made up to 20/08/03; full list of members (6 pages) |
11 December 2003 | Return made up to 20/08/03; full list of members (6 pages) |
14 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: eversfield station road warminster wiltshire BA12 9BP (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: eversfield station road warminster wiltshire BA12 9BP (1 page) |
20 June 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 June 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
1 March 2003 | Return made up to 20/08/02; full list of members (6 pages) |
1 March 2003 | Return made up to 20/08/02; full list of members (6 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Incorporation (15 pages) |
20 August 2001 | Incorporation (15 pages) |