Croydon
CR0 2TL
Director Name | Davide Montini |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 October 2019(17 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 46 Nova Road Croydon CR0 2TL |
Director Name | Mr Christopher David Tidman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Rue De L'Ancien Pont 24100 Bergerac France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fisher Michael Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Registered Address | 46 Nova Road Croydon CR0 2TL |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Aleardo Montini 25.00% Ordinary |
---|---|
1 at £1 | Daniela Cozzoni 25.00% Ordinary |
1 at £1 | Davide Montini 25.00% Ordinary |
1 at £1 | Silvia Montini 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
23 October 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
---|---|
5 October 2023 | Termination of appointment of Silvia Montini as a director on 30 September 2023 (1 page) |
26 July 2023 | Cessation of Silvia Montini as a person with significant control on 25 July 2023 (1 page) |
26 July 2023 | Notification of Daniela Cozzani as a person with significant control on 25 July 2023 (2 pages) |
26 July 2023 | Notification of Davide Montini as a person with significant control on 25 July 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
23 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
27 June 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
3 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
11 December 2019 | Appointment of Davide Montini as a director on 4 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
15 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
7 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
11 October 2016 | Register(s) moved to registered office address 46 Nova Road Croydon CR0 2TL (1 page) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
11 October 2016 | Register inspection address has been changed from 12-14 Brunel Way Thetford Norfolk IP24 1HP England to 46 Nova Road Croydon CR0 2TL (1 page) |
11 October 2016 | Register(s) moved to registered office address 46 Nova Road Croydon CR0 2TL (1 page) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
11 October 2016 | Register inspection address has been changed from 12-14 Brunel Way Thetford Norfolk IP24 1HP England to 46 Nova Road Croydon CR0 2TL (1 page) |
10 October 2016 | Termination of appointment of Christopher David Tidman as a director on 1 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 1 October 2016 (1 page) |
10 October 2016 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 46 Nova Road Croydon CR0 2TL on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Ms Silvia Montini as a director on 1 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 46 Nova Road Croydon CR0 2TL on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 1 October 2016 (1 page) |
10 October 2016 | Appointment of Ms Silvia Montini as a director on 1 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Christopher David Tidman as a director on 1 October 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
7 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Secretary's details changed for Fisher Michael Secretaries Ltd on 8 October 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Fisher Michael Secretaries Ltd on 8 October 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Fisher Michael Secretaries Ltd on 8 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE England on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE England on 14 May 2012 (1 page) |
30 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Register inspection address has been changed from Woodlands the Street Culford Bury St Edmunds IP28 6DN England (1 page) |
30 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Register inspection address has been changed from Woodlands the Street Culford Bury St Edmunds IP28 6DN England (1 page) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Christopher David Tidman on 8 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Christopher David Tidman on 8 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Christopher David Tidman on 8 October 2010 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 December 2009 | Director's details changed for Christopher David Tidman on 7 October 2009 (2 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 23 December 2009 (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Christopher David Tidman on 7 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Fisher Michael Secretaries Ltd on 7 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Fisher Michael Secretaries Ltd on 7 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Christopher David Tidman on 7 October 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Secretary's details changed for Fisher Michael Secretaries Ltd on 7 October 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
23 October 2007 | Return made up to 08/10/07; full list of members (6 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (6 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 October 2006 | Return made up to 08/10/06; full list of members
|
30 October 2006 | Return made up to 08/10/06; full list of members
|
21 October 2005 | Return made up to 08/10/05; full list of members
|
21 October 2005 | Return made up to 08/10/05; full list of members
|
8 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
1 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
19 February 2004 | Return made up to 08/10/03; full list of members (6 pages) |
19 February 2004 | Return made up to 08/10/03; full list of members (6 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |