Company NameSpirito Italiano Limited
DirectorMichael Andrew McAuliffe
Company StatusActive
Company Number04653855
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Michael Andrew McAuliffe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer Chapel
Ebenezer Road
Hastings Old Town
East Sussex
TN34 3BS
Secretary NameMr Juzer Kimti
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address387 Allenby Road
Southall
Middlesex
UB1 2HF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.juzerkimti.com

Location

Registered Address5 Ruislip Road
Greenford
UB6 9QD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£6,045
Cash£14,146
Current Liabilities£23,792

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

10 December 2007Delivered on: 12 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 87626411 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
8 February 2020Registered office address changed from 387 Allenby Road Southall Middlesex UB1 2HF to 5 Ruislip Road Greenford UB6 9QD on 8 February 2020 (1 page)
8 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
17 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
11 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
28 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
16 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(4 pages)
16 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 March 2010Director's details changed for Mr Michael Andrew Mcauliffe on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Michael Andrew Mcauliffe on 28 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 April 2009Return made up to 31/01/09; full list of members (3 pages)
28 April 2009Return made up to 31/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 May 2008Return made up to 31/01/08; full list of members (3 pages)
15 May 2008Return made up to 31/01/08; full list of members (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
23 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 April 2007Return made up to 31/01/07; full list of members (2 pages)
20 April 2007Return made up to 31/01/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
22 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
15 March 2006Return made up to 31/01/06; full list of members (2 pages)
15 March 2006Return made up to 31/01/06; full list of members (2 pages)
23 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
23 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
22 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
24 March 2004Return made up to 31/01/04; full list of members (6 pages)
24 March 2004Return made up to 31/01/04; full list of members (6 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 17 loveridge road london NW6 2DU (1 page)
4 June 2003Registered office changed on 04/06/03 from: 17 loveridge road london NW6 2DU (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 January 2003Incorporation (6 pages)
31 January 2003Incorporation (6 pages)