Leman Street
London
E1 8FA
Secretary Name | Barbara Oldani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 1-2 Bramham Gardens London SW5 0JQ |
Secretary Name | Mr Jasmine Hatami |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 319 Nell Gwynn House Sloane Avenue London SW3 3BA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Lara Mazzoni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,918 |
Cash | £7 |
Current Liabilities | £153,634 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
4 January 2008 | Delivered on: 19 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 July 2017 | Previous accounting period extended from 26 March 2017 to 31 March 2017 (1 page) |
---|---|
28 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 March 2017 | Total exemption full accounts made up to 26 March 2016 (10 pages) |
14 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 March 2016 | Director's details changed for Ms Lara Mazzoni on 1 March 2016 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2016 | Registered office address changed from Bodi.Me, 4th Floor, Algate Tower Leman Street London E1 8FA England to 64 Knightsbridge Knightsbridge London SW1X 7JF on 15 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 64 Knightsbridge London SW1X 7JF to Bodi.Me, 4th Floor, Algate Tower Leman Street London E1 8FA on 12 January 2016 (1 page) |
27 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (3 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Termination of appointment of Jasmine Hatami as a secretary (1 page) |
22 October 2009 | Secretary's details changed for Jasmine Hatami on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Jasmine Hatami on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Lara Mazzoni on 1 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from 24 Knightsbridge London SW1F 7JF Uk on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Lara Mazzoni on 1 October 2009 (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from flat 8 thurloe court 117 fulham road london SW3 6SB (1 page) |
30 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
30 June 2009 | Location of register of members (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
27 May 2008 | Secretary's change of particulars / jasmine hatami / 06/04/2007 (1 page) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Ad 09/02/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
26 March 2007 | Nc inc already adjusted 09/02/07 (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Memorandum and Articles of Association (12 pages) |
23 March 2007 | Secretary resigned (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Return made up to 05/04/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Memorandum and Articles of Association (12 pages) |
14 December 2005 | Company name changed lara mazzoni consultancy LIMITED\certificate issued on 14/12/05 (2 pages) |
13 May 2005 | Return made up to 05/04/05; full list of members
|
21 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
5 April 2004 | Incorporation (16 pages) |