Arcadia Avenue
London
N3 2JU
Director Name | Dr Andrea Moro |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woodall Close Middleton Milton Keynes MK10 9JZ |
Director Name | Ms Elisabetta Borghesani |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 December 2023(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mrs Lucia Debertol |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(21 years after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr John Murolo |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Lawnfield House Westmorland Road Maidenhead Berkshire SL6 4HB |
Secretary Name | Alexandra Ruth Caley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugford East Down Barnstaple North Devon EX31 4LZ |
Director Name | Mr Luciano Martinelli |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 December 2003(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2005) |
Role | Trustee |
Country of Residence | Switzerland |
Correspondence Address | Via Mercoli 8a Lugano 6904 Switzerland |
Director Name | Mr Gianni Teggi |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Via Renera Vernate 6992 |
Director Name | Mr David Marinelli |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 26 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 2nd Floor Europa Centre St. Anne Street Floriana Frn 1400 |
Secretary Name | Dr Charlene Mifsud |
---|---|
Status | Resigned |
Appointed | 26 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | 29 The Tulip Triq F. Assenza, Ibrag Swieqi Swq2320 |
Director Name | Mr Gianni Teggi |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 December 2011(8 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Nil Via Renera Codemario Lugano Ch 6936 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Dunley Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2005) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2011) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive PO Box 3175 Tortola BVI |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,029 |
Cash | £121,373 |
Current Liabilities | £77,474 |
Latest Accounts | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
6 December 2023 | Appointment of Ms Elisabetta Borghesani as a director on 5 December 2023 (2 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 28 December 2022 (12 pages) |
8 June 2023 | Director's details changed for Mr. Guido Massimiliano Mantovani on 8 June 2023 (2 pages) |
8 June 2023 | Registered office address changed from One George Yard Ground Floor One George Yard London EC3V 9DF England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 8 June 2023 (1 page) |
2 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 28 December 2021 (8 pages) |
8 June 2022 | Director's details changed for Dr Andrea Moro on 30 April 2022 (2 pages) |
3 May 2022 | Appointment of Dr Andrea Moro as a director on 30 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
18 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2022 | Total exemption full accounts made up to 28 December 2020 (6 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2021 | Notification of Sicra Private Equity & Investments Limited as a person with significant control on 20 April 2021 (2 pages) |
28 April 2021 | Cessation of Sicra Capital Markets & Management Limited as a person with significant control on 20 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
1 March 2021 | Form AD06 opening of overseas branch register (2 pages) |
4 December 2020 | Micro company accounts made up to 28 December 2019 (2 pages) |
15 October 2020 | Change of name notice (2 pages) |
15 October 2020 | Memorandum and Articles of Association (32 pages) |
15 October 2020 | Company name changed new bayside europe LTD\certificate issued on 15/10/20
|
15 October 2020 | Resolutions
|
12 October 2020 | Statement of company's objects (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 28 December 2018 (2 pages) |
15 July 2019 | Registered office address changed from 15 Old Bailey London EC4M 7EF England to One George Yard Ground Floor One George Yard London EC3V 9DF on 15 July 2019 (1 page) |
24 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
19 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
5 July 2017 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017 (1 page) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
2 February 2017 | Termination of appointment of Gianni Teggi as a director on 1 January 2017 (1 page) |
2 February 2017 | Appointment of Mr. Guido Massimiliano Mantovani as a director on 1 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Gianni Teggi as a director on 1 January 2017 (1 page) |
2 February 2017 | Appointment of Mr. Guido Massimiliano Mantovani as a director on 1 January 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr. Gianni Teggi on 27 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr. Gianni Teggi on 27 April 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Redenomination of shares. Statement of capital 23 October 2012 (4 pages) |
7 December 2012 | Reduction of capital following redenomination. Statement of capital on 7 December 2012 (4 pages) |
7 December 2012 | Reduction of capital following redenomination. Statement of capital on 7 December 2012 (4 pages) |
7 December 2012 | Reduction of capital following redenomination. Statement of capital on 7 December 2012 (4 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Redenomination of shares. Statement of capital 23 October 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Termination of appointment of Charlene Mifsud as a secretary (1 page) |
21 May 2012 | Termination of appointment of Charlene Mifsud as a secretary (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Secretary's details changed for Dr. Charlene Caruana on 27 April 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Dr. Charlene Caruana on 27 April 2012 (2 pages) |
21 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Termination of appointment of David Marinelli as a director (1 page) |
27 December 2011 | Appointment of Mr. Gianni Teggi as a director (2 pages) |
27 December 2011 | Appointment of Mr. Gianni Teggi as a director (2 pages) |
27 December 2011 | Termination of appointment of David Marinelli as a director (1 page) |
12 May 2011 | Appointment of Dr. Charlene Caruana as a secretary (2 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Appointment of Dr. Charlene Caruana as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Gianni Teggi as a director (1 page) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
12 May 2011 | Appointment of Mr. David Marinelli as a director (2 pages) |
12 May 2011 | Appointment of Mr. David Marinelli as a director (2 pages) |
12 May 2011 | Termination of appointment of Gianni Teggi as a director (1 page) |
12 May 2011 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Cms Management Services Limited on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Cms Management Services Limited on 6 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Cms Management Services Limited on 6 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
14 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
14 May 2008 | Secretary's change of particulars / cms management services LIMITED / 04/06/2005 (1 page) |
14 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
14 May 2008 | Secretary's change of particulars / cms management services LIMITED / 04/06/2005 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
12 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
12 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
1 July 2005 | New director appointed (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
10 April 2005 | Return made up to 06/03/05; full list of members
|
10 April 2005 | Return made up to 06/03/05; full list of members
|
2 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 April 2004 | Return made up to 06/03/04; full list of members
|
21 April 2004 | Return made up to 06/03/04; full list of members
|
2 March 2004 | Ad 08/12/03--------- £ si 1@10=10 £ ic 1/11 (2 pages) |
2 March 2004 | Ad 08/12/03--------- £ si 1@10=10 £ ic 1/11 (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (3 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (15 pages) |
6 March 2003 | Incorporation (15 pages) |