London
SW3 1AJ
Director Name | Massimo Bochichio |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 25 March 2011(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 September 2021) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2011(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 September 2021) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Louise Marie Clarke |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Compliance Consultant |
Correspondence Address | 242 Maldon Road Colchester Essex CO3 3BE |
Secretary Name | Stuart Graham Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rennets Close London SE9 2NQ |
Director Name | Simon Carse |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2006) |
Role | Bus Director |
Correspondence Address | 7 McMillan Court Whytebeam View Whyteleafe Surrey CR3 0AU |
Director Name | Mr Nicholas Anthony Beresford Warshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2011) |
Role | Bus Director |
Country of Residence | England |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Director Name | Alberto Guidali |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2010(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Private Banker |
Country of Residence | Italy |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Secretary Name | LS Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2011) |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.2m at £1 | Massimo Bochicchio 66.67% Ordinary |
---|---|
1.1m at £1 | Sebastiano Zampa 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,138,689 |
Gross Profit | £1,115,293 |
Net Worth | -£494,328 |
Cash | £15,134 |
Current Liabilities | £96,506 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 November 2019 | Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019 (1 page) |
18 November 2019 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 September 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
18 September 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
17 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Sebastiano Zampa on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Massimo Bochichio on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Massimo Bochichio on 25 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Sebastiano Zampa on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Massimo Bochiccio on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Massimo Bochiccio on 25 June 2014 (2 pages) |
22 July 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
22 July 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
29 May 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
24 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
10 November 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
28 June 2011 | Registered office address changed from 1 Grosvenor Place London SW1X 7JH on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 1 Grosvenor Place London SW1X 7JH on 28 June 2011 (2 pages) |
24 June 2011 | Appointment of Warwick Consultancy Services Limited as a secretary (3 pages) |
24 June 2011 | Appointment of Warwick Consultancy Services Limited as a secretary (3 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Termination of appointment of Alberto Guidali as a director (2 pages) |
27 April 2011 | Termination of appointment of Alberto Guidali as a director (2 pages) |
19 April 2011 | Registered office address changed from 118-119 Piccadilly London W1J 7NW on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 118-119 Piccadilly London W1J 7NW on 19 April 2011 (2 pages) |
13 April 2011 | Appointment of Massimo Bochiccio as a director (3 pages) |
13 April 2011 | Termination of appointment of Nicholas Warshaw as a director (2 pages) |
13 April 2011 | Appointment of Massimo Bochiccio as a director (3 pages) |
13 April 2011 | Termination of appointment of Ls Business Services Limited as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Nicholas Warshaw as a director (2 pages) |
13 April 2011 | Termination of appointment of Ls Business Services Limited as a secretary (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
21 March 2011 | Full accounts made up to 31 October 2010 (14 pages) |
21 March 2011 | Full accounts made up to 31 October 2010 (14 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
16 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
16 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
16 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
10 March 2010 | Appointment of Alberto Guidali as a director (3 pages) |
10 March 2010 | Appointment of Alberto Guidali as a director (3 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
3 December 2009 | Statement of capital following an allotment of shares on 10 October 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 10 October 2009
|
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr Nicholas Warshaw on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sebastiano Zampa on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nicholas Warshaw on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sebastiano Zampa on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nicholas Warshaw on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ls Business Services Limited on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ls Business Services Limited on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ls Business Services Limited on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sebastiano Zampa on 1 October 2009 (2 pages) |
1 June 2009 | Ad 14/05/09\gbp si 192000@1=192000\gbp ic 668088/860088\ (2 pages) |
1 June 2009 | Particulars of contract relating to shares (2 pages) |
1 June 2009 | Ad 14/05/09\gbp si 192000@1=192000\gbp ic 668088/860088\ (2 pages) |
1 June 2009 | Particulars of contract relating to shares (2 pages) |
27 May 2009 | Full accounts made up to 31 October 2008 (14 pages) |
27 May 2009 | Full accounts made up to 31 October 2008 (14 pages) |
28 April 2009 | Ad 20/04/09\gbp si 90000@1=90000\gbp ic 578088/668088\ (2 pages) |
28 April 2009 | Ad 20/04/09\gbp si 90000@1=90000\gbp ic 578088/668088\ (2 pages) |
6 January 2009 | Ad 22/12/08\gbp si 50000@1=50000\gbp ic 528088/578088\ (2 pages) |
6 January 2009 | Ad 22/12/08\gbp si 50000@1=50000\gbp ic 528088/578088\ (2 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 1 berkeley street london W1J 8DJ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 1 berkeley street london W1J 8DJ (1 page) |
7 January 2008 | Ad 13/12/07--------- £ si 40000@1=40000 £ ic 488088/528088 (1 page) |
7 January 2008 | Ad 13/12/07--------- £ si 40000@1=40000 £ ic 488088/528088 (1 page) |
23 October 2007 | Ad 11/10/07--------- £ si 40000@1=40000 £ ic 448088/488088 (1 page) |
23 October 2007 | Ad 11/10/07--------- £ si 40000@1=40000 £ ic 448088/488088 (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
7 August 2007 | Accounts made up to 31 October 2006 (14 pages) |
7 August 2007 | Accounts made up to 31 October 2006 (14 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
26 October 2006 | Accounts made up to 31 October 2005 (14 pages) |
26 October 2006 | Accounts made up to 31 October 2005 (14 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
31 August 2006 | Ad 04/08/06-09/08/06 £ si 65000@1=65000 £ ic 303088/368088 (1 page) |
31 August 2006 | Ad 04/08/06-09/08/06 £ si 65000@1=65000 £ ic 303088/368088 (1 page) |
4 July 2006 | Ad 27/06/06--------- £ si 15000@1=15000 £ ic 288088/303088 (1 page) |
4 July 2006 | Ad 27/06/06--------- £ si 15000@1=15000 £ ic 288088/303088 (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
23 March 2006 | Ad 23/12/05--------- £ si 14500@1=14500 £ ic 273588/288088 (2 pages) |
23 March 2006 | Ad 23/12/05--------- £ si 14500@1=14500 £ ic 273588/288088 (2 pages) |
20 January 2006 | Ad 30/11/05-22/12/05 £ si 32000@1=32000 £ ic 241588/273588 (2 pages) |
20 January 2006 | Ad 30/11/05-22/12/05 £ si 32000@1=32000 £ ic 241588/273588 (2 pages) |
8 November 2005 | Ad 02/11/05--------- £ si 20000@1=20000 £ ic 221588/241588 (1 page) |
8 November 2005 | Ad 02/11/05--------- £ si 20000@1=20000 £ ic 221588/241588 (1 page) |
3 October 2005 | Ad 31/08/05-30/09/05 £ si 80000@1=80000 (1 page) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
3 October 2005 | Ad 31/08/05-30/09/05 £ si 80000@1=80000 (1 page) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
22 June 2005 | Ad 09/06/05--------- £ si 60000@1=60000 £ ic 161588/221588 (2 pages) |
22 June 2005 | Ad 09/06/05--------- £ si 60000@1=60000 £ ic 161588/221588 (2 pages) |
16 March 2005 | Nc inc already adjusted 01/03/05 (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Ad 01/03/05-01/03/05 £ si 90000@1=90000 £ ic 71588/161588 (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Ad 01/03/05-01/03/05 £ si 90000@1=90000 £ ic 71588/161588 (2 pages) |
16 March 2005 | Nc inc already adjusted 01/03/05 (1 page) |
7 January 2005 | Ad 22/12/04--------- £ si 71488@1=71488 £ ic 100/71588 (2 pages) |
7 January 2005 | Ad 22/12/04--------- £ si 71488@1=71488 £ ic 100/71588 (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
25 September 2003 | Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 401 29-30 margaret street london W1W 8SA (1 page) |
25 September 2003 | Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 401 29-30 margaret street london W1W 8SA (1 page) |
26 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
26 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (1 page) |
26 June 2003 | New secretary appointed (1 page) |
3 December 2002 | Return made up to 01/10/02; full list of members
|
3 December 2002 | Return made up to 01/10/02; full list of members
|
30 October 2002 | Registered office changed on 30/10/02 from: 5TH floor 26 throgmorton street london EC2N 2AN (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 5TH floor 26 throgmorton street london EC2N 2AN (2 pages) |
14 March 2002 | Memorandum and Articles of Association (16 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Nc inc already adjusted 07/03/02 (2 pages) |
14 March 2002 | Memorandum and Articles of Association (16 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Nc inc already adjusted 07/03/02 (2 pages) |
13 December 2001 | Company name changed ccl shelfcorp 100 LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed ccl shelfcorp 100 LIMITED\certificate issued on 13/12/01 (2 pages) |
1 October 2001 | Incorporation (22 pages) |
1 October 2001 | Incorporation (22 pages) |