London
W1K 4QJ
Director Name | Mr Alessandro Belluzzo |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 40 Redcliffe Square London SW10 9HQ |
Secretary Name | Flavio Borri |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2006(11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 109 Sutherland Avenue London W9 2QH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | S G Directors Limited (Corporation) |
---|---|
Date of Birth | April 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 4 Warren Mews London W1T 6AW |
Secretary Name | Forex-Net Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 4 Warren Mews London W1T 6AW |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1st Floor, 21-22 Grosvenor Street London W1K 4QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mechanema Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,259 |
Cash | £7,590 |
Current Liabilities | £93,810 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
4 October 2022 | Notification of Julie Zingiloglu as a person with significant control on 30 March 2022 (2 pages) |
4 October 2022 | Notification of Paul Weir as a person with significant control on 30 March 2022 (2 pages) |
4 October 2022 | Cessation of Jodi Hill as a person with significant control on 30 March 2022 (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
15 October 2021 | Director's details changed for Mr Lorenzo Gallucci on 15 October 2021 (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 June 2021 | Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to 1st Floor, 21-22 Grosvenor Street London W1K 4QJ on 11 June 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
20 February 2020 | Notification of Rosalind Gemma Le Page as a person with significant control on 7 February 2020 (2 pages) |
20 February 2020 | Cessation of Gareth Richard Corbin as a person with significant control on 7 February 2020 (1 page) |
20 February 2020 | Cessation of Walter Alexander Ferrari as a person with significant control on 7 February 2020 (1 page) |
20 February 2020 | Notification of Jodi Hill as a person with significant control on 7 February 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 July 2019 | Termination of appointment of Flavio Borri as a secretary on 3 July 2019 (1 page) |
9 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 August 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 June 2016 | Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens London SW1W 0BD on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Lorenzo Gallucci on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens London SW1W 0BD on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Lorenzo Gallucci on 14 June 2016 (2 pages) |
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Director's details changed for Lorenzo Gallucci on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Lorenzo Gallucci on 6 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Director's details changed for Lorenzo Gallucci on 6 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 20 April 2011 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 October 2010 | Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 August 2008 | Return made up to 06/05/08; full list of members (3 pages) |
21 August 2008 | Secretary's change of particulars / flavio borri / 31/12/2007 (1 page) |
21 August 2008 | Secretary's change of particulars / flavio borri / 31/12/2007 (1 page) |
21 August 2008 | Return made up to 06/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 February 2008 | Director appointed lorenzo gallucci (2 pages) |
29 February 2008 | Director appointed lorenzo gallucci (2 pages) |
29 February 2008 | Appointment terminated director alessandro belluzzo (1 page) |
29 February 2008 | Appointment terminated director alessandro belluzzo (1 page) |
14 August 2007 | Return made up to 06/05/07; full list of members
|
14 August 2007 | Return made up to 06/05/07; full list of members
|
13 June 2007 | Company name changed podere holdings LTD\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed podere holdings LTD\certificate issued on 13/06/07 (2 pages) |
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
15 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 4 warren mews london W1T 6AW (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 4 warren mews london W1T 6AW (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | New secretary appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | Incorporation (31 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (31 pages) |