Acton
London
W3 7LY
Director Name | Mr Remo Andrea Povinelli |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2003(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 13 Vyner Road Acton London W3 7LY |
Secretary Name | Marisa Assunta Povinelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 13 Vyner Road Acton London W3 7LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acorn House 33 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Daniela Povinelli 47.62% Ordinary C |
---|---|
5k at £1 | Francesca Povinelli 47.62% Ordinary D |
250 at £1 | Marisa Assunta Povinelli 2.38% Ordinary B |
250 at £1 | Remo Andrea Povinelli 2.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £66,630 |
Cash | £11,479 |
Current Liabilities | £100,027 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
14 July 2014 | Delivered on: 29 July 2014 Persons entitled: Capital Home Loans Limited Classification: A registered charge Particulars: 19 nightingale shott egham surrey. Outstanding |
---|---|
20 November 2006 | Delivered on: 23 November 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £200,000.00 and all other monies due or to become due. Particulars: First floor flat 55 averill street london t/no BGL34415. Fixed charge over all rental income and. Outstanding |
17 January 2005 | Delivered on: 18 January 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £300,000 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 31 gastein road fulham london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 July 2023 | Confirmation statement made on 26 June 2023 with updates (5 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
9 August 2022 | Confirmation statement made on 26 June 2022 with updates (5 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
30 June 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
7 July 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
8 August 2017 | Notification of Marisa Assunta Povinelli as a person with significant control on 27 June 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
8 August 2017 | Notification of Remo Andrea Povinelli as a person with significant control on 27 June 2016 (2 pages) |
8 August 2017 | Notification of Remo Andrea Povinelli as a person with significant control on 27 June 2016 (2 pages) |
8 August 2017 | Notification of Marisa Assunta Povinelli as a person with significant control on 27 June 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Registration of charge 048123810003, created on 14 July 2014 (7 pages) |
29 July 2014 | Registration of charge 048123810003, created on 14 July 2014 (7 pages) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (14 pages) |
9 May 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
9 May 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (11 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
29 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
29 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
13 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Return made up to 26/06/06; full list of members (9 pages) |
3 August 2006 | Return made up to 26/06/06; full list of members (9 pages) |
5 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
12 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 January 2005 | Particulars of mortgage/charge (4 pages) |
18 January 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2004 | Ad 30/06/04--------- £ si 9500@1=9500 £ ic 10500/20000 (2 pages) |
24 August 2004 | Ad 30/06/04--------- £ si 9500@1=9500 £ ic 10500/20000 (2 pages) |
12 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
12 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
3 August 2004 | Ad 08/03/04--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages) |
3 August 2004 | Ad 08/03/04--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Incorporation (17 pages) |
26 June 2003 | Incorporation (17 pages) |