70 York Way
London
N1 9AG
Secretary Name | TLC Real Estate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Tlc Estate Agents 8 Hogarth Place London SW5 0QT |
Director Name | Mr Andrea Vecchiato |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 21 70 York Way London N1 9AG |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 March 2006) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | 18 Bay Street Gregory Afxentiou Parekklisia 4520 Cyprus |
Director Name | Adriana Zani |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2006(1 year after company formation) |
Appointment Duration | 3 years (resigned 10 April 2009) |
Role | Business Consultant |
Correspondence Address | Pizza Europa Unita N,19 Castelfranco Veneto Italy |
Secretary Name | Lanfranco Zani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 November 2019) |
Role | Real Estate |
Correspondence Address | Via Giotto 34 Via Giotto 34 Castelfranco Treviso 31033 Italy |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DG |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tlc Estate Agents 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Futura Spa 6.67% Ordinary |
---|---|
4 at £1 | Beni Privati S.r.l. 26.67% Ordinary |
4 at £1 | Le Castella Spa 26.67% Ordinary |
3 at £1 | Ferdinand Nicholas Koenig & Alicia Alexander Koenig 20.00% Ordinary |
3 at £1 | Imperia Spa 20.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
24 January 2022 | Termination of appointment of Lanfranco Zani as a secretary on 12 November 2019 (1 page) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Notification of a person with significant control statement (2 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 February 2020 | Cessation of Le Castella Spa as a person with significant control on 1 January 2020 (1 page) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Tlc Real Estate Services Ltd as a secretary on 12 November 2019 (2 pages) |
8 January 2020 | Registered office address changed from C/O James Andrew Residential Fairchild House Redbourne Avenue Finchley N3 2BP United Kingdom to Tlc Estate Agents 8 Hogarth Place London SW5 0QT on 8 January 2020 (1 page) |
11 December 2019 | Secretary's details changed for Lanfranco Zani on 11 December 2019 (1 page) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 March 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 April 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to C/O James Andrew Residential Fairchild House Redbourne Avenue Finchley N3 2BP on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to C/O James Andrew Residential Fairchild House Redbourne Avenue Finchley N3 2BP on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 March 2012 | Registered office address changed from Northwood Registrars 136 Pinner Road Northwood Middx HA6 1BP on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Registered office address changed from Northwood Registrars 136 Pinner Road Northwood Middx HA6 1BP on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
28 April 2010 | Director's details changed for Andrea Vecchiato on 22 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Andrea Vecchiato on 22 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 June 2009 | Return made up to 22/02/08; full list of members (4 pages) |
30 June 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 June 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 June 2009 | Return made up to 22/02/08; full list of members (4 pages) |
30 April 2009 | Director appointed andrea vecchiato (2 pages) |
30 April 2009 | Appointment terminated director adriana zani (1 page) |
30 April 2009 | Director appointed andrea vecchiato (2 pages) |
30 April 2009 | Appointment terminated director adriana zani (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from northwoods registrars 136 pinner road northwood middlesex HA6 1BP (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from northwoods registrars 136 pinner road northwood middlesex HA6 1BP (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 12 courtfield gardens london SW5 0PL (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 12 courtfield gardens london SW5 0PL (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 January 2008 | New secretary appointed (4 pages) |
11 January 2008 | New secretary appointed (4 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 5TH floor north side 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 5TH floor north side 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
29 November 2007 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
16 February 2006 | Ad 22/02/05--------- £ si 15@1=15 £ ic 1/16 (4 pages) |
16 February 2006 | Ad 22/02/05--------- £ si 15@1=15 £ ic 1/16 (4 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
22 February 2005 | Incorporation (16 pages) |
22 February 2005 | Incorporation (16 pages) |