London
SW6 5HG
Secretary Name | Mr Maximiliano Centini |
---|---|
Status | Current |
Appointed | 24 February 2012(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 815 Fulham Road London SW6 5HG |
Secretary Name | Jordan Trent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 27 Park Hill Richmond Surrey TW10 6HZ |
Secretary Name | Simone Centini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 April 2012) |
Role | Company Director |
Correspondence Address | 89 Cicada Road London SW18 2PA |
Director Name | Mrs Jessica Centini |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 815 Fulham Road London SW6 5HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | maxcentini.com |
---|
Registered Address | 815 Fulham Road London SW6 5HG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
70 at £1 | Maximiliano Centini 70.00% Ordinary |
---|---|
30 at £1 | Jessica Centini 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £523 |
Current Liabilities | £48,456 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
24 October 2013 | Delivered on: 29 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
8 September 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
8 September 2023 | Change of details for Mr Maximiliano Centini as a person with significant control on 26 August 2023 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
29 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 November 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
15 January 2020 | Termination of appointment of Jessica Centini as a director on 15 January 2020 (1 page) |
14 November 2019 | Director's details changed for Mr Maximiliano Centini on 13 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from 65 B-C New Kings Road London SW6 4SG to 815 Fulham Road London SW6 5HG on 2 May 2019 (1 page) |
23 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
12 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
6 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
29 October 2013 | Registration of charge 049850900001 (45 pages) |
29 October 2013 | Registration of charge 049850900001 (45 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
13 February 2013 | Appointment of Mrs Jessica Centini as a director (2 pages) |
13 February 2013 | Appointment of Mrs Jessica Centini as a director (2 pages) |
23 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
21 May 2012 | Appointment of Mr Maximiliano Centini as a secretary (1 page) |
21 May 2012 | Appointment of Mr Maximiliano Centini as a secretary (1 page) |
21 May 2012 | Secretary's details changed for Simone Centini on 24 April 2012 (1 page) |
21 May 2012 | Termination of appointment of Maximiliano Centini as a secretary (1 page) |
21 May 2012 | Secretary's details changed for Simone Centini on 24 April 2012 (1 page) |
21 May 2012 | Termination of appointment of Maximiliano Centini as a secretary (1 page) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Maximiliano Centini on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Maximiliano Centini on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Maximiliano Centini on 2 March 2010 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 April 2009 | Return made up to 04/12/08; full list of members (3 pages) |
6 April 2009 | Return made up to 04/12/08; full list of members (3 pages) |
20 March 2009 | Secretary's change of particulars / simone centini / 03/12/2008 (1 page) |
20 March 2009 | Director's change of particulars / maximiliano centini / 03/12/2008 (1 page) |
20 March 2009 | Secretary's change of particulars / simone centini / 03/12/2008 (1 page) |
20 March 2009 | Director's change of particulars / maximiliano centini / 03/12/2008 (1 page) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 April 2008 | Return made up to 04/12/07; full list of members (3 pages) |
30 April 2008 | Return made up to 04/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 February 2007 | Return made up to 04/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 04/12/06; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
17 March 2006 | Return made up to 04/12/05; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 04/12/05; full list of members (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 January 2005 | Return made up to 04/12/04; full list of members
|
4 January 2005 | Return made up to 04/12/04; full list of members
|
17 November 2004 | Registered office changed on 17/11/04 from: suites 673 2 old brompton road london SW7 3DQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: suites 673 2 old brompton road london SW7 3DQ (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
31 December 2003 | Ad 04/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 December 2003 | Ad 04/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2003 | Incorporation (15 pages) |
4 December 2003 | Incorporation (15 pages) |