East Finchley
London
N2 9DF
Secretary Name | Samantha Wrightson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Exec Producer |
Correspondence Address | 2 Bedford Mews East Finchley London N2 9DF |
Secretary Name | Sally Louise Fee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 57 Sinclair Road London W14 0NR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.invitationtotuscany.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 84449500 |
Telephone region | London |
Registered Address | 2 Bedford Mews East Finchley London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Daniel James Wrightson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13 |
Cash | £54,220 |
Current Liabilities | £74,576 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
25 November 2009 | Delivered 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 |
---|
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 June 2018 | Registered 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 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
12 February 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
23 April 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 February 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 7 February 2013 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 May 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Daniel James Wrightson on 5 November 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Samantha Bakhurst on 5 November 2009 (1 page) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Daniel James Wrightson on 5 November 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Samantha Bakhurst on 5 November 2009 (1 page) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Daniel James Wrightson on 5 November 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Samantha Bakhurst on 5 November 2009 (1 page) |
3 March 2010 | Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB on 3 March 2010 (1 page) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
5 December 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
5 December 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
19 March 2005 | Incorporation (16 pages) |
19 March 2005 | Incorporation (16 pages) |