London
N2 0PT
Director Name | Mr Luigi Romano Sidoli |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 109 Abbots Gardens London Surrey N2 0JJ |
Director Name | Mrs Anita Sidoli |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Stanhope Road London N6 5NG |
Director Name | Mr Romano Sidoli |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 March 2018) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 24 Stanhope Road London N6 5NG |
Director Name | Mrs Alessandra Marshall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 May 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parham Way Muswell Hill London N10 2AT |
Director Name | Ms Maria Sidoli |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 May 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 Brookland Rise London NW11 6DP |
Secretary Name | Ms Maria Sidoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 May 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 Brookland Rise London NW11 6DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 50 Bishopsgate London EC2N 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mithras Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £832,201 |
Cash | £253,101 |
Current Liabilities | £40,224 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
17 May 2022 | Termination of appointment of Alessandra Marshall as a director on 4 May 2022 (1 page) |
17 May 2022 | Termination of appointment of Maria Sidoli as a director on 4 May 2022 (1 page) |
17 May 2022 | Termination of appointment of Maria Sidoli as a secretary on 4 May 2022 (1 page) |
14 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
7 June 2021 | Registered office address changed from Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED England to 50 Bishopsgate London EC2N 4AJ on 7 June 2021 (1 page) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
3 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
21 October 2019 | Secretary's details changed for Mrs Maria Francis on 21 October 2019 (1 page) |
21 October 2019 | Director's details changed for Mrs Maria Francis on 21 October 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Romano Sidoli as a director on 2 March 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3rd Floor 233 High Street Croydon Surrey CR0 9XT United Kingdom to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED (1 page) |
1 November 2016 | Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3rd Floor 233 High Street Croydon Surrey CR0 9XT United Kingdom to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED (1 page) |
31 October 2016 | Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 31 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 31 October 2016 (1 page) |
28 July 2016 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 28 July 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Director's details changed for Mr Luigi Romano Sidoli on 1 January 2015 (2 pages) |
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr Luigi Romano Sidoli on 1 January 2015 (2 pages) |
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr Luigi Romano Sidoli on 1 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Register inspection address has been changed from 3 Church Road Croydon Surrey CR0 1SG United Kingdom (1 page) |
26 October 2011 | Register inspection address has been changed from 3 Church Road Croydon Surrey CR0 1SG United Kingdom (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Registered office address changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Director's details changed for Mr Romano Sidoli on 18 October 2010 (2 pages) |
5 November 2010 | Termination of appointment of Anita Sidoli as a director (1 page) |
5 November 2010 | Director's details changed for Mr Romano Sidoli on 18 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Termination of appointment of Anita Sidoli as a director (1 page) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Mr Romano Sidoli on 24 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Mrs Anita Sidoli on 24 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Mr Romano Sidoli on 24 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Anita Sidoli on 24 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
3 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Return made up to 24/10/07; no change of members (9 pages) |
13 November 2007 | Return made up to 24/10/07; no change of members (9 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: room 123 4TH floor warnford court 29 throgmorton street london EC2N 2AT (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: room 123 4TH floor warnford court 29 throgmorton street london EC2N 2AT (1 page) |
21 November 2006 | Return made up to 24/10/06; full list of members (9 pages) |
21 November 2006 | Return made up to 24/10/06; full list of members (9 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 24/10/05; full list of members (14 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members (14 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 50 bishopsgate london EC2N 4AJ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 50 bishopsgate london EC2N 4AJ (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
21 November 2003 | Return made up to 24/10/03; full list of members (10 pages) |
21 November 2003 | Return made up to 24/10/03; full list of members (10 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: the old church, 48 verulam road st albans hertfordshire AL3 4DH (2 pages) |
21 May 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
21 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: the old church, 48 verulam road st albans hertfordshire AL3 4DH (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |