London
W1S 4FF
Secretary Name | Lindsay Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Pa To Director |
Correspondence Address | 7 Whitewood Close Lytham Lancashire FY8 4RN |
Director Name | Paolo Minà |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 February 2015) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Royalty House 32 Sackville Street London W1S 3EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | accountrust.uk.com |
---|
Registered Address | Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
45k at £1 | Mr Andrea Primicerio 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,484,782 |
Cash | £725,499 |
Current Liabilities | £264,905 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
18 June 2020 | Delivered on: 22 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 November 2023 | Confirmation statement made on 17 November 2023 with updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 July 2023 | Satisfaction of charge 045054570001 in full (1 page) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
7 December 2022 | S1096 Court Order to Rectify (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
5 September 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
29 October 2021 | Company name changed act london LIMITED\certificate issued on 29/10/21
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
4 June 2021 | Director's details changed for Andrea Primicerio on 2 June 2021 (2 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 August 2020 | Confirmation statement made on 20 July 2020 with updates (6 pages) |
18 August 2020 | Cessation of Andrea Primicerio as a person with significant control on 23 September 2019 (1 page) |
10 August 2020 | Notification of Twenty-Three Holdings Limited as a person with significant control on 23 September 2019 (2 pages) |
10 August 2020 | Change of details for Twenty-Three Holdings Limited as a person with significant control on 1 July 2020 (2 pages) |
24 July 2020 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 24 July 2020 (1 page) |
22 June 2020 | Registration of charge 045054570001, created on 18 June 2020 (24 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
2 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 June 2015 | Cancellation of shares. Statement of capital on 23 April 2015
|
22 June 2015 | Cancellation of shares. Statement of capital on 23 April 2015
|
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Purchase of own shares. (3 pages) |
21 April 2015 | Termination of appointment of Paolo Miná as a director on 27 February 2015 (1 page) |
21 April 2015 | Termination of appointment of Paolo Miná as a director on 27 February 2015 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 August 2013 | Director's details changed for Paolo Miná on 2 August 2013 (3 pages) |
30 August 2013 | Director's details changed for Paolo Miná on 2 August 2013 (3 pages) |
12 August 2013 | Director's details changed for Paolo Mina on 7 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Paolo Mina on 7 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 August 2013 | Director's details changed for Andrea Primicerio on 7 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Andrea Primicerio on 7 August 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Termination of appointment of Lindsay Guest as a secretary (2 pages) |
25 September 2012 | Termination of appointment of Lindsay Guest as a secretary (2 pages) |
6 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
6 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
6 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
29 August 2012 | Director's details changed for Paolo Mina on 26 May 2012 (2 pages) |
29 August 2012 | Director's details changed for Paolo Mina on 26 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Paolo Mina on 22 May 2012 (3 pages) |
25 May 2012 | Director's details changed for Paolo Mina on 22 May 2012 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Director's details changed for Andrea Primicerio on 5 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Andrea Primicerio on 5 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Andrea Primicerio on 5 May 2011 (2 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2010 | Memorandum and Articles of Association (28 pages) |
6 July 2010 | Memorandum and Articles of Association (28 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Change of share class name or designation (2 pages) |
1 July 2010 | Change of share class name or designation (2 pages) |
1 July 2010 | Resolutions
|
27 November 2009 | Director's details changed for Andrea Primicerio on 1 October 2009 (5 pages) |
27 November 2009 | Director's details changed for Andrea Primicerio on 1 October 2009 (5 pages) |
27 November 2009 | Director's details changed for Andrea Primicerio on 1 October 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 September 2009 | Director's change of particulars / andrea primicerio / 17/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / andrea primicerio / 17/09/2009 (1 page) |
19 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 September 2008 | Return made up to 07/08/08; full list of members (7 pages) |
5 September 2008 | Return made up to 07/08/08; full list of members (7 pages) |
19 December 2007 | Ad 01/10/07--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages) |
19 December 2007 | Ad 01/10/07--------- £ si 35000@1=35000 £ ic 10000/45000 (2 pages) |
19 December 2007 | Particulars of contract relating to shares (2 pages) |
19 December 2007 | Particulars of contract relating to shares (2 pages) |
19 December 2007 | Particulars of contract relating to shares (2 pages) |
19 December 2007 | Ad 01/10/07--------- £ si 35000@1=35000 £ ic 10000/45000 (2 pages) |
19 December 2007 | Ad 01/10/07--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Particulars of contract relating to shares (2 pages) |
19 December 2007 | New director appointed (1 page) |
21 August 2007 | Return made up to 07/08/07; no change of members (6 pages) |
21 August 2007 | Return made up to 07/08/07; no change of members (6 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 2ND floor royalty house 32 sackville street mayfair london W1S 3EA (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 2ND floor royalty house, 32 sackville street, mayfair, london W1S 3EA (1 page) |
11 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
16 December 2005 | Return made up to 07/08/05; full list of members (6 pages) |
16 December 2005 | Return made up to 07/08/05; full list of members (6 pages) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
25 November 2005 | Ad 11/11/05--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
25 November 2005 | Company name changed itp business advisers LIMITED\certificate issued on 25/11/05 (3 pages) |
25 November 2005 | Company name changed itp business advisers LIMITED\certificate issued on 25/11/05 (3 pages) |
25 November 2005 | Ad 11/11/05--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
25 November 2005 | Return made up to 13/09/05; no change of members (6 pages) |
25 November 2005 | Return made up to 13/09/05; no change of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Secretary's particulars changed (1 page) |
13 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 1A arcade house, temple fortune, london, NW11 7TL (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 1A arcade house temple fortune london NW11 7TL (1 page) |
19 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
10 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
10 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Incorporation (19 pages) |
7 August 2002 | Incorporation (19 pages) |