London
SE21 8BY
Secretary Name | Michelle Di Giacomo |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2006(12 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 3 Blagrove Road London W10 5TQ |
Secretary Name | Kerry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 week after company formation) |
Appointment Duration | 11 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 48 Clive Road London SE21 8BY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 020 74017246 |
---|---|
Telephone region | London |
Registered Address | 31 Lower Marsh London SE1 7RG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £45,706 |
Current Liabilities | £99,897 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
21 July 2005 | Delivered on: 3 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor & basement premises at 105 lower marsh london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 July 2005 | Delivered on: 27 July 2005 Persons entitled: National Westminster 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 |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
13 February 2018 | Registered office address changed from 105 Lower Marsh London SE1 7AE to 31 Lower Marsh London SE1 7RG on 13 February 2018 (1 page) |
18 April 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-12-14
|
14 December 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-12-14
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Valerio Pisani on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Valerio Pisani on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Valerio Pisani on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
21 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Return made up to 14/03/06; full list of members
|
16 May 2006 | Return made up to 14/03/06; full list of members
|
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
14 March 2005 | Incorporation (12 pages) |
14 March 2005 | Incorporation (12 pages) |