London
NW3 6BP
Secretary Name | Mrs Michele Paggetti |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 14 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 020 75441222 |
---|---|
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £350,000 |
Net Worth | £5,713,614 |
Cash | £57,056 |
Current Liabilities | £740,337 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
15 November 2017 | Delivered on: 22 November 2017 Persons entitled: Carole Maedwyn Langford Christopher Robin Langford Classification: A registered charge Particulars: F/H 15 cornhill bury st edmunds t/no SK111275. Outstanding |
---|---|
30 October 2015 | Delivered on: 31 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a 33 & 35 nottingham street melton mowbray leicestershire t/no LT230287. Outstanding |
30 October 2015 | Delivered on: 31 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a 25 to 31 (odd) nottingham street melton mowbray leicestershire t/no LT335058. Outstanding |
27 September 2013 | Delivered on: 5 October 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Freehold property known as 29 high street camberley t/n SY753085. Notification of addition to or amendment of charge. Outstanding |
27 September 2013 | Delivered on: 5 October 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Freehold property known as 161 whiteladies road bristol t/n BL94888. Notification of addition to or amendment of charge. Outstanding |
27 September 2013 | Delivered on: 5 October 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 August 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
17 February 2023 | Satisfaction of charge 046578420004 in full (1 page) |
17 February 2023 | Satisfaction of charge 046578420001 in full (1 page) |
17 February 2023 | Satisfaction of charge 046578420003 in full (1 page) |
17 February 2023 | Satisfaction of charge 046578420002 in full (1 page) |
14 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
11 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
17 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
20 February 2019 | Change of details for Mr Mario Paggetti as a person with significant control on 1 March 2018 (2 pages) |
20 February 2019 | Notification of Michele Paggetti as a person with significant control on 1 March 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
8 February 2019 | Change of details for Mr Mario Paggetti as a person with significant control on 1 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr Mario Paggetti on 1 February 2019 (2 pages) |
8 February 2019 | Secretary's details changed for Mrs Michele Paggetti on 1 February 2019 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
23 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
24 January 2018 | Satisfaction of charge 046578420005 in full (1 page) |
22 November 2017 | Registration of charge 046578420006, created on 15 November 2017 (7 pages) |
22 November 2017 | Registration of charge 046578420006, created on 15 November 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
12 December 2016 | Secretary's details changed for Mrs Michelle Paggetti on 17 October 2016 (1 page) |
12 December 2016 | Director's details changed for Mr Mario Paggetti on 17 October 2016 (2 pages) |
12 December 2016 | Secretary's details changed for Mrs Michelle Paggetti on 17 October 2016 (1 page) |
12 December 2016 | Director's details changed for Mr Mario Paggetti on 17 October 2016 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Registration of charge 046578420005, created on 30 October 2015 (19 pages) |
31 October 2015 | Registration of charge 046578420004, created on 30 October 2015 (19 pages) |
31 October 2015 | Registration of charge 046578420005, created on 30 October 2015 (19 pages) |
31 October 2015 | Registration of charge 046578420004, created on 30 October 2015 (19 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 October 2013 | Registration of charge 046578420001 (22 pages) |
5 October 2013 | Registration of charge 046578420002 (20 pages) |
5 October 2013 | Registration of charge 046578420003 (20 pages) |
5 October 2013 | Registration of charge 046578420003 (20 pages) |
5 October 2013 | Registration of charge 046578420001 (22 pages) |
5 October 2013 | Registration of charge 046578420002 (20 pages) |
23 September 2013 | Full accounts made up to 31 January 2013 (14 pages) |
23 September 2013 | Full accounts made up to 31 January 2013 (14 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 January 2012 (15 pages) |
14 September 2012 | Full accounts made up to 31 January 2012 (15 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
26 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Full accounts made up to 31 January 2009 (13 pages) |
25 October 2009 | Full accounts made up to 31 January 2009 (13 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (14 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (14 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (7 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (7 pages) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
9 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
19 October 2006 | Full accounts made up to 31 January 2006 (13 pages) |
19 October 2006 | Full accounts made up to 31 January 2006 (13 pages) |
9 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
8 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
8 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 February 2004 | Return made up to 05/02/04; full list of members
|
18 February 2004 | Return made up to 05/02/04; full list of members
|
2 February 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Secretary's particulars changed (1 page) |
9 December 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
9 December 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
8 October 2003 | Ad 19/06/03--------- £ si 255435@1=255435 £ ic 1/255436 (2 pages) |
8 October 2003 | Ad 19/06/03--------- £ si 255435@1=255435 £ ic 1/255436 (2 pages) |
8 October 2003 | Particulars of contract relating to shares (4 pages) |
8 October 2003 | Particulars of contract relating to shares (4 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | £ nc 100/500000 14/02/03 (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | £ nc 100/500000 14/02/03 (1 page) |
18 February 2003 | Company name changed fondale consultants LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed fondale consultants LIMITED\certificate issued on 18/02/03 (2 pages) |
5 February 2003 | Incorporation (7 pages) |
5 February 2003 | Incorporation (7 pages) |