London
W1G 0PW
Secretary Name | Nicoletta Favella |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Andrew Gonella 33.33% Ordinary |
---|---|
2 at £1 | Andrew Gonella 33.33% Ordinary A |
1 at £1 | Nicoletta Favella 16.67% Ordinary |
1 at £1 | Nicoletta Favella 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £143,656 |
Cash | £165,411 |
Current Liabilities | £96,654 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
5 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
23 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
19 May 2022 | Change of details for Andrew Gonella as a person with significant control on 31 January 2019 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 August 2021 | Change of details for Nicoletta Favella as a person with significant control on 2 August 2021 (2 pages) |
6 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
6 August 2021 | Change of details for Andrew Gonella as a person with significant control on 2 August 2021 (2 pages) |
6 August 2021 | Secretary's details changed for Nicoletta Favella on 2 August 2021 (1 page) |
6 August 2021 | Director's details changed for Andrew Gonella on 2 August 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 July 2019 | Change of details for Nicoletta Favella as a person with significant control on 17 July 2019 (2 pages) |
23 July 2019 | Change of details for Andrew Gonella as a person with significant control on 17 July 2019 (2 pages) |
23 July 2019 | Secretary's details changed for Nicoletta Favella on 23 July 2019 (1 page) |
23 July 2019 | Director's details changed for Andrew Gonella on 17 July 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
7 May 2019 | Resolutions
|
3 May 2019 | Sub-division of shares on 31 January 2019 (4 pages) |
3 May 2019 | Sub-division of shares on 31 January 2019 (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Andrew Gonella on 30 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Andrew Gonella on 30 April 2013 (2 pages) |
17 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Secretary's details changed for Nicoletta Favella on 30 April 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Nicoletta Favella on 30 April 2013 (2 pages) |
17 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Andrew Gonella on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Andrew Gonella on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Andrew Gonella on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
18 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2009 | Return made up to 09/05/08; full list of members (4 pages) |
19 February 2009 | Return made up to 09/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 09/05/07; full list of members (4 pages) |
21 May 2008 | Return made up to 09/05/07; full list of members (4 pages) |
13 December 2007 | Ad 03/10/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Ad 03/10/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 314 regents park road finchley london N3 2LT (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 314 regents park road finchley london N3 2LT (1 page) |
3 January 2007 | Resolutions
|
3 January 2007 | Memorandum and Articles of Association (8 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Memorandum and Articles of Association (8 pages) |
3 November 2006 | Nc inc already adjusted 03/10/06 (1 page) |
3 November 2006 | Nc inc already adjusted 03/10/06 (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Ad 01/05/06--------- £ si 1@1 (2 pages) |
15 June 2006 | Ad 01/05/06--------- £ si 1@1 (2 pages) |
31 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
28 June 2005 | Ad 09/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2005 | Ad 09/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Incorporation (19 pages) |
9 May 2005 | Incorporation (19 pages) |