Covent Garden
London
WC2H 9JQ
Director Name | Ms Mariarenza Moruzzi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 63 Middle Gordon Road Camberly GU15 2JA |
Secretary Name | Germana Moruzzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Rayleigh Road Brentwood Essex CM13 1AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 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 | 11 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 2 Regency House Harold Wood Romford Essex RM3 0BP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Maria Moruzzi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66 |
Cash | £11,579 |
Current Liabilities | £12,068 |
Latest Accounts | 14 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 14 September 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 14 December |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 14 December 2022 (5 pages) |
2 August 2023 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Suite 2 Regency House Harold Wood Romford Essex RM3 0BP on 2 August 2023 (1 page) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
4 May 2022 | Micro company accounts made up to 14 December 2021 (5 pages) |
4 May 2022 | Previous accounting period extended from 31 October 2021 to 14 December 2021 (1 page) |
4 April 2022 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 4 April 2022 (1 page) |
4 January 2022 | Termination of appointment of Mariarenza Moruzzi as a director on 14 December 2021 (1 page) |
4 January 2022 | Cessation of Maria Moruzzi as a person with significant control on 14 December 2021 (1 page) |
4 January 2022 | Appointment of Mr Mark Colin Aldridge as a director on 14 December 2021 (2 pages) |
4 January 2022 | Notification of H4 2021 Ltd as a person with significant control on 14 December 2021 (2 pages) |
4 January 2022 | Termination of appointment of Germana Moruzzi as a secretary on 14 December 2021 (1 page) |
4 January 2022 | Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ to 71-75 Shelton Street London WC2H 9JQ on 4 January 2022 (1 page) |
4 January 2022 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
1 June 2021 | Change of details for Ms Maria Moruzzi as a person with significant control on 1 June 2021 (2 pages) |
21 May 2021 | Secretary's details changed for Germana Moruzzi on 21 May 2021 (1 page) |
21 May 2021 | Director's details changed for Ms Maria Moruzzi on 21 May 2021 (2 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
10 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
20 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Maria Moruzzi on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Maria Moruzzi on 15 January 2010 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 February 2008 | Return made up to 28/10/07; full list of members (2 pages) |
13 February 2008 | Return made up to 28/10/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
8 January 2007 | Return made up to 28/10/06; full list of members (2 pages) |
8 January 2007 | Return made up to 28/10/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
15 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
15 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New secretary appointed (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Incorporation (9 pages) |
11 November 2003 | Incorporation (9 pages) |