London
N17 7RP
Director Name | Anna Maria Musso |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Aislabie House 7 Cunard Crescent Winchmore Hill London N21 2TL |
Secretary Name | Mr Onofrio Tony Musso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Millstream Close Palmers Green London N13 6EF |
Director Name | Mr Onofrio Tony Musso |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 February 2020) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 8 Millstream Close Palmers Green London N13 6EF |
Secretary Name | Anna Maria Musso |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 11 Crothall Close Palmers Green London N13 4BN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Big & Red Unit 5 Martinbridge Industrial Estate 240-242 Lincoln Road Enfield EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Joe Musso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,642 |
Cash | £742,367 |
Current Liabilities | £550,807 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
8 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2020 | Termination of appointment of Onofrio Tony Musso as a director on 29 February 2020 (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (3 pages) |
9 March 2020 | Termination of appointment of Anna Maria Musso as a secretary on 29 February 2020 (1 page) |
3 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 November 2019 | Registered office address changed from Unit 5 Martinbridge Industrial Estate Lincoln Road Enfield England to C/O Big & Red Unit 5 Martinbridge Industrial Estate 240-242 Lincoln Road Enfield EN1 1SP on 12 November 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 November 2018 | Registered office address changed from 555 White Hart Lane London N17 7RP to Unit 5 Martinbridge Industrial Estate Lincoln Road Enfield on 15 November 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Registered office address changed from 8 Millstream Close Palmers Green London N13 6EF on 15 November 2013 (1 page) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Appointment of Mr Joseph Musso as a director (2 pages) |
15 November 2013 | Appointment of Mr Joseph Musso as a director (2 pages) |
15 November 2013 | Registered office address changed from 8 Millstream Close Palmers Green London N13 6EF on 15 November 2013 (1 page) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Director's details changed for Onofrio Tony Musso on 13 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Onofrio Tony Musso on 13 March 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Return made up to 13/03/09; full list of members (3 pages) |
21 July 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
10 July 2009 | Return made up to 13/03/08; full list of members (3 pages) |
10 July 2009 | Return made up to 13/03/08; full list of members (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page) |
3 February 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (5 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (5 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Return made up to 13/03/06; full list of members (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 13/03/06; full list of members (5 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 May 2005 | Return made up to 13/03/05; full list of members (8 pages) |
20 May 2005 | Return made up to 13/03/05; full list of members (8 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: langley house park road east finchley london N2 8EX (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: langley house park road east finchley london N2 8EX (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2004 | Return made up to 13/03/04; full list of members (5 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Return made up to 13/03/04; full list of members (5 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 11 crothall close palmers green london N13 4BN (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 11 crothall close palmers green london N13 4BN (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 March 2003 | Incorporation (6 pages) |
13 March 2003 | Incorporation (6 pages) |