London
W1H 6DU
Director Name | Mrs Noa Chacham |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 November 2010(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 January 2019) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Leyden Street London E1 7LE |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at €23.9k | Mara Zaninello 50.00% Ordinary 1 |
---|---|
25 at €23.9k | Pier Luigi Bertolo 50.00% Ordinary 1 |
50 at £1 | Mara Zaninello 0.00% Ordinary |
50 at £1 | Pier Luigi Bertolo 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £854,362 |
Current Liabilities | £19,204 |
Latest Accounts | 30 June 2023 (10 months 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 | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
14 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
19 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
5 July 2019 | Change of details for Mr. Pier Luigi Bertolo as a person with significant control on 10 June 2019 (2 pages) |
5 July 2019 | Change of details for Ms. Mara Zaninello as a person with significant control on 10 June 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
12 June 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
12 June 2019 | Director's details changed for Buckingham Directors Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
1 April 2019 | Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
24 January 2019 | Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page) |
24 January 2019 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
27 April 2018 | Registered office address changed from 9 Seagrave Road London SW6 1RP to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on 27 April 2018 (1 page) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (9 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (9 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
5 May 2015 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
1 December 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
30 November 2010 | Termination of appointment of Noa Chacham as a director (1 page) |
30 November 2010 | Termination of appointment of Noa Chacham as a director (1 page) |
19 August 2010 | Director's details changed for Mrs Noa Chacham on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Noa Chacham on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Noa Chacham on 1 August 2010 (2 pages) |
17 August 2010 | Appointment of Mrs Noa Chacham as a director (2 pages) |
17 August 2010 | Appointment of Mrs Noa Chacham as a director (2 pages) |
21 April 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
21 April 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
28 September 2006 | Nc inc already adjusted 13/09/06 (1 page) |
28 September 2006 | Ad 13/09/06--------- eur si [email protected]=1195312 eur ic 0/1195312 (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
28 September 2006 | Nc inc already adjusted 13/09/06 (1 page) |
28 September 2006 | Ad 13/09/06--------- eur si [email protected]=1195312 eur ic 0/1195312 (2 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
11 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 February 2005 | Return made up to 09/01/05; full list of members (2 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 May 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
17 May 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
7 May 2004 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
7 May 2004 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
9 January 2004 | Incorporation (9 pages) |
9 January 2004 | Incorporation (9 pages) |