London
NW10 1HY
Director Name | Mr Lorenzo Ranzini |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2003(6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 17 Belsize Road London NW6 4RX |
Secretary Name | Giuseppina Ranzini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2003(6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2010) |
Role | Company Director |
Correspondence Address | 7th Floor - Stone House 128-140bishopsgate London EC2M 4HX |
Secretary Name | Ives De Franceschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | C/O Laurentia Financial Services 15 Northfields Pr London SW18 1PE |
Secretary Name | Mr Daniele Angelo Franz |
---|---|
Status | Resigned |
Appointed | 24 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2018) |
Role | Company Director |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Director Name | Lafone Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 59 Lafone Street Shad Thames London SE1 2LX |
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 59 Lafone Street Shad Thames London SE1 2LX |
Registered Address | 23 Helena Road London NW10 1HY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ernestino Franz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,231 |
Cash | £28,966 |
Current Liabilities | £66,147 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
19 December 2017 | Termination of appointment of Ives De Franceschi as a secretary on 1 December 2017 (2 pages) |
---|---|
17 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 December 2017 | Appointment of Mr Daniele Angelo Franz as a secretary on 24 November 2017 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Ernesto Franz on 30 September 2014 (2 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 May 2014 | Director's details changed for Mr. Ernesto Franz on 1 January 2014 (2 pages) |
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr. Ernesto Franz on 1 January 2014 (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Termination of appointment of Giuseppina Ranzini as a secretary (2 pages) |
9 June 2010 | Appointment of Ives De Franceschi as a secretary (3 pages) |
30 April 2010 | Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Giuseppina Ranzini on 31 October 2009 (1 page) |
29 April 2010 | Termination of appointment of Lorenzo Ranzini as a director (1 page) |
10 August 2009 | Appointment terminated secretary macrae secretaries LIMITED (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Director appointed ernesto franz (2 pages) |
19 June 2009 | Return made up to 30/03/09; no change of members (11 pages) |
15 October 2008 | Return made up to 30/03/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 78 cannon street london EC4N 6HH (1 page) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 59 lafone street shad thames london SE1 2LX (1 page) |
24 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 August 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
13 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
31 March 2003 | Incorporation (11 pages) |