London
EC3V 1LT
Secretary Name | Andrea Oriani |
---|---|
Status | Current |
Appointed | 01 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 48-51 Leadenhall Market London EC3V 1LT |
Director Name | Giancarlo Costa |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 February 2003(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2005) |
Role | Caterer |
Correspondence Address | 21 Holmgrove House Brighton Road Purley Surrey CR8 2LR |
Director Name | Andrea Oriani |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 5 Radcliffe Road Croydon Surrey CR0 5QG |
Secretary Name | Giancarlo Costa |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 February 2003(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2005) |
Role | Caterer |
Correspondence Address | 21 Holmgrove House Brighton Road Purley Surrey CR8 2LR |
Secretary Name | Samantha Donavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 44 Bygrove, Fieldway New Addington Croydon Surrey CR0 9DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 48-51 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
99 at £1 | Andrea Antonio Oriani 99.00% Ordinary |
---|---|
1 at £1 | Alessi Andrea Oriani 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,599 |
Cash | £843 |
Current Liabilities | £93,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Register inspection address has been changed from 31-41 Worship Street London EC2A 2DX England to 48-51 Leadenhall Market London EC3V 1LT (1 page) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 August 2022 | Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 48-51 Leadenhall Market London EC3V 1LT on 10 August 2022 (1 page) |
2 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 January 2018 | Register inspection address has been changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Director's details changed for Andrea Antonio Oriani on 1 January 2012 (2 pages) |
20 April 2012 | Director's details changed for Andrea Antonio Oriani on 1 January 2012 (2 pages) |
20 April 2012 | Director's details changed for Andrea Antonio Oriani on 1 January 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Termination of appointment of Samantha Donavan as a secretary (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Termination of appointment of Samantha Donavan as a secretary (1 page) |
21 October 2010 | Appointment of Andrea Oriani as a secretary (1 page) |
21 October 2010 | Appointment of Andrea Oriani as a secretary (1 page) |
16 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Andrea Antonio Oriani on 1 October 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Andrea Antonio Oriani on 1 October 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Andrea Antonio Oriani on 1 October 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
8 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
1 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: laser house 132-140 goswell road london EC1V 7DY (1 page) |
30 January 2006 | Location of register of members (1 page) |
30 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
30 January 2006 | Location of register of members (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: laser house 132-140 goswell road london EC1V 7DY (1 page) |
30 January 2006 | Location of debenture register (1 page) |
30 January 2006 | Location of debenture register (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 19 margaret street london W1W 8RR (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 19 margaret street london W1W 8RR (1 page) |
19 April 2005 | Ad 01/03/05--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
19 April 2005 | Ad 01/03/05--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
15 March 2005 | Return made up to 30/01/05; full list of members
|
15 March 2005 | Return made up to 30/01/05; full list of members
|
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (1 page) |
4 March 2005 | New secretary appointed (1 page) |
4 March 2005 | New secretary appointed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |