London
N12 0BP
Director Name | Alberto Romanelli |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 18 Marshalls Close London N11 1TD |
Secretary Name | Giuseppe Romanelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Marshalls Close London N11 1TD |
Director Name | Maria Ines Romenelli |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2011) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 82 Oakfield Road London N14 6LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Morga Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2008) |
Correspondence Address | Northway House 1379 High Road Whetstone London N20 9LP |
Registered Address | Suite 205, Balfour House 741 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,064 |
Cash | £16,836 |
Current Liabilities | £93,405 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
10 February 2006 | Delivered on: 15 February 2006 Persons entitled: Mitchells & Butler Retail Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £23,500 in the deposit account and the deposit balance. See the mortgage charge document for full details. Outstanding |
---|
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
19 June 2023 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to Suite 205, Balfour House 741 High Road London N12 0BP on 19 June 2023 (1 page) |
25 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
15 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
15 June 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 June 2018 | Director's details changed for Alberto Romanelli on 6 April 2017 (2 pages) |
20 June 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (8 pages) |
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 May 2015 | Micro company accounts made up to 30 June 2014 (7 pages) |
28 May 2015 | Micro company accounts made up to 30 June 2014 (7 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 May 2013 | Registered office address changed from Northway House, 1379 High Road Whetstone London N20 9LP on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Northway House, 1379 High Road Whetstone London N20 9LP on 13 May 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Termination of appointment of Maria Romenelli as a director (2 pages) |
11 August 2011 | Appointment of Alberto Romanelli as a director (3 pages) |
11 August 2011 | Termination of appointment of Maria Romenelli as a director (2 pages) |
11 August 2011 | Appointment of Alberto Romanelli as a director (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Termination of appointment of Alberto Romanelli as a director (2 pages) |
27 April 2011 | Termination of appointment of Alberto Romanelli as a director (2 pages) |
27 April 2011 | Appointment of Maria Ines Romenelli as a director (3 pages) |
27 April 2011 | Appointment of Maria Ines Romenelli as a director (3 pages) |
5 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
23 September 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
23 September 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
29 August 2008 | Return made up to 02/06/08; no change of members (6 pages) |
29 August 2008 | Return made up to 02/06/08; no change of members (6 pages) |
12 June 2008 | Appointment terminated secretary morga secretaries LIMITED (1 page) |
12 June 2008 | Appointment terminated secretary morga secretaries LIMITED (1 page) |
11 October 2007 | Return made up to 02/06/07; no change of members (6 pages) |
11 October 2007 | Return made up to 02/06/07; no change of members (6 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (6 pages) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
15 February 2006 | Particulars of mortgage/charge (7 pages) |
15 February 2006 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2005 | Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (17 pages) |
2 June 2005 | Incorporation (17 pages) |