Dartford
DA1 5BU
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2019(17 years after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Mr Biagio Caroleo |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2002(5 days after company formation) |
Appointment Duration | 15 years, 12 months (resigned 20 March 2018) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 28 Duncombe Hill Forest Hill London SE23 1QB |
Secretary Name | Mrs Susan Ann Caroleo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Duncombe Hill London SE23 1QB |
Director Name | Franco Antonucci |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 2005(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 November 2005) |
Role | Sales Consultant |
Correspondence Address | 35 Woodville Road London CR7 8LH |
Director Name | Franco Marco Desaresi |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 2005(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 November 2005) |
Role | Restaurateur |
Correspondence Address | 4 Magdalen Road London SW18 3NP |
Director Name | Mr Andreas Luppi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 2005(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 November 2005) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Top Flat 126 Clapham High Street London SW4 7UH |
Director Name | Mrs Susan Ann Caroleo |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 October 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Duncombe Hill London SE23 1QB |
Director Name | Mr Vogli Myslim |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 27 June 2019(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 28 Duncombe Hill London SE23 1QB |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2015(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2019) |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Telephone | 020 89446488 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Mr Biagio Caroleo 70.00% Ordinary |
---|---|
30 at £1 | Mrs Susan Ann Caroleo 30.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
11 February 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
27 June 2019 | Cessation of Biagio Caroleo as a person with significant control on 6 April 2016 (1 page) |
27 June 2019 | Appointment of Mr Vogli Myslim as a director on 27 June 2019 (2 pages) |
27 June 2019 | Notification of Biagio Caroleo as a person with significant control on 6 April 2016 (2 pages) |
25 March 2019 | Registered office address changed from Unit 6, the School House St. Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 25 March 2019 (1 page) |
25 March 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 25 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 25 March 2019 (1 page) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
4 October 2018 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 6, the School House St. Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 4 October 2018 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
21 March 2018 | Appointment of Mr Biagio Caroleo as a director on 19 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (3 pages) |
20 March 2018 | Termination of appointment of Biagio Caroleo as a director on 20 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mr Biagio Caroleo on 19 March 2018 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
17 May 2016 | Register(s) moved to registered inspection location 28 Duncombe Hill Forest Hill London SE23 1QB (1 page) |
17 May 2016 | Register(s) moved to registered inspection location 28 Duncombe Hill Forest Hill London SE23 1QB (1 page) |
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page) |
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 30 June 2015 (10 pages) |
12 November 2015 | Accounts for a dormant company made up to 30 June 2015 (10 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Appointment of Pomfrey Computers Ltd as a secretary on 10 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Susan Ann Caroleo as a secretary on 10 March 2015 (1 page) |
30 March 2015 | Register inspection address has been changed to 28 Duncombe Hill Forest Hill London SE23 1QB (1 page) |
30 March 2015 | Registered office address changed from 4 Croxted Mews Croxted Road Dulwich Village London SE24 9DA to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 30 March 2015 (1 page) |
30 March 2015 | Register inspection address has been changed to 28 Duncombe Hill Forest Hill London SE23 1QB (1 page) |
30 March 2015 | Appointment of Pomfrey Computers Ltd as a secretary on 10 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from 4 Croxted Mews Croxted Road Dulwich Village London SE24 9DA to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Susan Ann Caroleo as a secretary on 10 March 2015 (1 page) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 29/03/08; full list of members (4 pages) |
30 March 2009 | Return made up to 29/03/08; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
6 November 2007 | Return made up to 20/03/07; full list of members; amend (8 pages) |
6 November 2007 | Return made up to 20/03/07; full list of members; amend (8 pages) |
3 November 2007 | Return made up to 20/03/07; full list of members; amend (8 pages) |
3 November 2007 | Return made up to 20/03/07; full list of members; amend (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
7 April 2003 | Ad 31/01/03--------- £ si 99@1 (2 pages) |
7 April 2003 | Ad 31/01/03--------- £ si 99@1 (2 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
23 July 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
23 July 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
20 March 2002 | Incorporation (10 pages) |
20 March 2002 | Incorporation (10 pages) |