238 Green Lane
New Eltham
London
SE9 3TL
Director Name | Mr Mark James Fanciulli |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Secretary Name | Mrs Barbara Ann Fanciulli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 92 The Lakes Larkfield Aylesford Kent ME20 6GS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£44,022 |
Current Liabilities | £31,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
22 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
13 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
19 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Barbara Ann Fanciulli as a person with significant control on 23 June 2017 (2 pages) |
10 July 2017 | Notification of Clemente Paolo Fanciulli as a person with significant control on 23 June 2017 (2 pages) |
10 July 2017 | Notification of Clemente Paolo Fanciulli as a person with significant control on 23 June 2017 (2 pages) |
10 July 2017 | Notification of Barbara Ann Fanciulli as a person with significant control on 23 June 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Mr Clemente Paolo Fanciulli on 25 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Clemente Paolo Fanciulli on 25 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 31 July 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (2 pages) |
28 June 2011 | Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (2 pages) |
28 June 2011 | Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (3 pages) |
3 November 2010 | Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (3 pages) |
3 November 2010 | Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 July 2010 | Director's details changed for Mr Clemente Paolo Fanciulli on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Clemente Paolo Fanciulli on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Clemente Paolo Fanciulli on 1 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Clemente Paolo Fanciulli on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Clemente Paolo Fanciulli on 23 June 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Appointment terminated secretary barbara fanciulli (1 page) |
2 September 2009 | Appointment terminated secretary barbara fanciulli (1 page) |
13 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
13 August 2009 | Director's change of particulars / clemente fanciulli / 13/08/2009 (1 page) |
13 August 2009 | Secretary's change of particulars / barbara fanciulli / 13/08/2009 (1 page) |
13 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
13 August 2009 | Director's change of particulars / clemente fanciulli / 13/08/2009 (1 page) |
13 August 2009 | Secretary's change of particulars / barbara fanciulli / 13/08/2009 (1 page) |
3 June 2009 | Secretary's change of particulars / barbara fanciulli / 03/06/2009 (2 pages) |
3 June 2009 | Director's change of particulars / clemente fanciulli / 03/06/2009 (2 pages) |
3 June 2009 | Director's change of particulars / clemente fanciulli / 03/06/2009 (2 pages) |
3 June 2009 | Secretary's change of particulars / barbara fanciulli / 03/06/2009 (2 pages) |
17 July 2008 | Return made up to 23/06/08; no change of members
|
17 July 2008 | Return made up to 23/06/08; no change of members
|
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
6 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 August 2006 | Return made up to 23/06/06; full list of members (6 pages) |
23 August 2006 | Return made up to 23/06/06; full list of members (6 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
14 February 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 February 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
10 July 2003 | Company name changed p & b haulage LTD\certificate issued on 10/07/03 (2 pages) |
10 July 2003 | Company name changed p & b haulage LTD\certificate issued on 10/07/03 (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
23 June 2003 | Incorporation (9 pages) |
23 June 2003 | Incorporation (9 pages) |