London
WC2B 5AH
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mr Keith George Attilio Wilcox |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 10 February 2003) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Roadside Farm Congleton Road Siddington Macclesfield Cheshire SK11 9JR |
Director Name | Mrs Sheila Wilcox |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 10 February 2003) |
Role | Holistic Therapist |
Correspondence Address | Roadside Farm Congleton Road Siddington Macclesfield Cheshire SK11 9JR |
Director Name | Andrea Accorroni |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2007) |
Role | Manager |
Correspondence Address | Via Guazzatore 234 Osimo (Ancona) 60027 Italy |
Director Name | Mr Robert Lee Dotey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 41 Regents Plaza Apartments 8 Greville Road London NW6 5HU |
Director Name | Mr Erminio Copparo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 January 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Flat 41 Regents Plaza Apartments 8 Greville Road London NW6 5HU |
Director Name | Woodstock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 4 Princes Street Mayfair London W1B 2LE |
Secretary Name | Woodstock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 4 Princes Street Mayfair London W1B 2LE |
Director Name | Servidir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2004) |
Correspondence Address | PO Box 146 Road Town Tortola Foreign |
Secretary Name | Crosseco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 July 2014) |
Correspondence Address | Flat 41 Regents Plaza Apartments 8 Greville Road London NW6 5HU |
Director Name | Servidir Ny Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 January 2012) |
Correspondence Address | 1275 1st Avenue Suite 136 New York City Ny 10065 |
Website | clementoni.com |
---|
Registered Address | C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
50k at £1 | Clementoni S.p.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,132 |
Cash | £50,979 |
Current Liabilities | £35,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
13 March 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
13 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
6 January 2023 | Registered office address changed from 5th Floor, Aldermary House, 10-15 Queen Street C/O Pirola Pennuto Zei & Associati Ltd London EC4N 1TX United Kingdom to C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX on 6 January 2023 (1 page) |
6 January 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 5th Floor, Aldermary House, 10-15 Queen Street C/O Pirola Pennuto Zei & Associati Ltd London EC4N 1TX on 6 January 2023 (1 page) |
1 August 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
31 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Mr. Pierpaolo Clementoni on 31 May 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (76 pages) |
9 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
19 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (74 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
27 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
7 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (68 pages) |
28 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 May 2018 | Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London NW6 5HU to Palladium House 1-4 Argyll Street London W1F 7LD on 17 May 2018 (1 page) |
5 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
21 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (58 pages) |
23 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (58 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
12 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (65 pages) |
12 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (65 pages) |
25 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (55 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (55 pages) |
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (64 pages) |
9 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
9 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (64 pages) |
9 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
13 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
13 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
28 August 2014 | Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page) |
9 June 2014 | Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU on 9 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Erminio Copparo as a director (1 page) |
6 June 2014 | Appointment of Mr. Pierpaolo Clementoni as a director (2 pages) |
6 June 2014 | Appointment of Mr. Pierpaolo Clementoni as a director (2 pages) |
6 June 2014 | Termination of appointment of Erminio Copparo as a director (1 page) |
26 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
26 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
19 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (66 pages) |
19 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (66 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
7 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
19 April 2013 | Memorandum and Articles of Association (10 pages) |
19 April 2013 | Memorandum and Articles of Association (10 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
7 December 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Company name changed industry manufacture & trading contractors LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Director's details changed for Dr Robert Lee Dotey on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Dr Robert Lee Dotey on 4 January 2012 (2 pages) |
5 January 2012 | Company name changed industry manufacture & trading contractors LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Director's details changed for Dr Robert Lee Dotey on 4 January 2012 (2 pages) |
4 January 2012 | Termination of appointment of Robert Dotey as a director (1 page) |
4 January 2012 | Termination of appointment of Servidir Ny Limited as a director (1 page) |
4 January 2012 | Appointment of Dr Erminio Copparo as a director (2 pages) |
4 January 2012 | Appointment of Mr Erminio Copparo as a director (2 pages) |
4 January 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
4 January 2012 | Appointment of Mr Erminio Copparo as a director (2 pages) |
4 January 2012 | Appointment of Dr Erminio Copparo as a director (2 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
4 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
4 January 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
4 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
4 January 2012 | Termination of appointment of Servidir Ny Limited as a director (1 page) |
4 January 2012 | Termination of appointment of Robert Dotey as a director (1 page) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Servidir Ny Limited on 21 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Servidir Ny Limited on 21 October 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Appointment of Dr Robert Lee Dotey as a director (2 pages) |
6 May 2010 | Appointment of Dr Robert Lee Dotey as a director (2 pages) |
19 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Servidir Ny Limited on 21 October 2009 (1 page) |
17 November 2009 | Director's details changed for Servidir Ny Limited on 21 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Crosseco Secretaries Ltd on 21 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Crosseco Secretaries Ltd on 21 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: flat 41 regentsplaza apartments 8 greville road london london NW6 5HU (1 page) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: flat 41 regentsplaza apartments 8 greville road london london NW6 5HU (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 2ND floor 7 lanark square glengall bridge millwall dock london E14 9RE (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 2ND floor 7 lanark square glengall bridge millwall dock london E14 9RE (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (1 page) |
19 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
27 April 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 April 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: suite 1044 4 princes street london W1B 2LE (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: suite 1044 4 princes street london W1B 2LE (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (3 pages) |
13 November 2002 | New director appointed (3 pages) |
23 October 2002 | Incorporation (15 pages) |
23 October 2002 | Incorporation (15 pages) |