Company NameInvitation To Tuscany Limited
DirectorDaniel James Wrightson
Company StatusActive
Company Number05399312
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Daniel James Wrightson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bedford Mews
East Finchley
London
N2 9DF
Secretary NameSamantha Wrightson
NationalityBritish
StatusCurrent
Appointed29 November 2007(2 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleExec Producer
Correspondence Address2 Bedford Mews
East Finchley
London
N2 9DF
Secretary NameSally Louise Fee
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleSecretary
Correspondence Address57 Sinclair Road
London
W14 0NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.invitationtotuscany.com/
Email address[email protected]
Telephone020 84449500
Telephone regionLondon

Location

Registered Address2 Bedford Mews
East Finchley
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Daniel James Wrightson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13
Cash£54,220
Current Liabilities£74,576

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

25 November 2009Delivered on: 8 December 2009
Satisfied on: 18 January 2016
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 June 2018Registered office address changed from 311Winston House 2 Dollis Park London N3 1HF England to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
12 February 2018Registered office address changed from Office 352, Winston House 2 Dollis Park London N3 1HF to 311Winston House 2 Dollis Park London N3 1HF on 12 February 2018 (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(3 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(3 pages)
18 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
18 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
23 April 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 4
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 4
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Office 352, Winston House 2 Dollis Park London N3 1HF on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Office 352, Winston House 2 Dollis Park London N3 1HF on 16 March 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
29 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 February 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 7 February 2013 (1 page)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 May 2010Registered office address changed from C/O Don Fisher & Co. 101 High Road London N2 8AG United Kingdom on 21 May 2010 (1 page)
21 May 2010Registered office address changed from C/O Don Fisher & Co. 101 High Road London N2 8AG United Kingdom on 21 May 2010 (1 page)
6 April 2010Director's details changed for Daniel James Wrightson on 5 November 2009 (2 pages)
6 April 2010Secretary's details changed for Samantha Bakhurst on 5 November 2009 (1 page)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Daniel James Wrightson on 5 November 2009 (2 pages)
6 April 2010Secretary's details changed for Samantha Bakhurst on 5 November 2009 (1 page)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Daniel James Wrightson on 5 November 2009 (2 pages)
6 April 2010Secretary's details changed for Samantha Bakhurst on 5 November 2009 (1 page)
3 March 2010Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB on 3 March 2010 (1 page)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 March 2009Return made up to 19/03/09; full list of members (3 pages)
21 March 2009Return made up to 19/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 April 2008Return made up to 19/03/08; full list of members (3 pages)
4 April 2008Return made up to 19/03/08; full list of members (3 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 May 2006Return made up to 19/03/06; full list of members (2 pages)
17 May 2006Return made up to 19/03/06; full list of members (2 pages)
5 December 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
5 December 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
19 March 2005Incorporation (16 pages)
19 March 2005Incorporation (16 pages)