London
SW3 6QD
Director Name | Corrado Pintaldi |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 05 July 2005(3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 April 2018) |
Role | Jewellery Designer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bury Walk London SW3 6QD |
Secretary Name | Frenger International Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 April 2018) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Kenwood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | The Lilies Bonchurch Shute Ventnor Isle Of Wight PO38 1NU |
Secretary Name | Kenwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 64 Clifton Street London EC2A 4HB |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Corrado Pintaldi 50.00% Ordinary |
---|---|
500 at £1 | Elsa Franco 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,014 |
Current Liabilities | £138,478 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 April 2015 | Registered office address changed from 182 Walton Street London SW3 2JL to Wilberforce House Station Road London NW4 4QE on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from Wilberforce House Station Road London NW4 4QE England to Wilberforce House Station Road London NW4 4QE on 21 April 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Director's details changed for Corrado Pintaldi on 30 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Elsa Franco on 30 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Frenger International Ltd on 30 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 December 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 December 2008 | Secretary appointed frenger international LTD (1 page) |
26 November 2008 | Director's change of particulars / elsa franco / 01/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / corrado pintaldi / 01/11/2008 (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 September 2007 | Secretary resigned (1 page) |
26 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
26 April 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | Director resigned (1 page) |
1 July 2005 | Company name changed mck 104 LIMITED\certificate issued on 01/07/05 (2 pages) |
1 April 2005 | Incorporation (15 pages) |