Mayfair London
W1J 8NR
Secretary Name | Fiona Juliette Rizzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Teaching Assistant |
Correspondence Address | 32 Staveley Road Chiswick London W4 3ES |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 020 74958070 |
---|---|
Telephone region | London |
Registered Address | 14 Hay Hill Mayfair London W1J 8NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£46,921 |
Cash | £181 |
Current Liabilities | £140,260 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
27 September 2010 | Delivered on: 1 October 2010 Persons entitled: Princegate Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,500. Outstanding |
---|
5 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
19 September 2019 | Change of details for Mr Osvaldo Peter Rizzo as a person with significant control on 19 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Mr Osvaldo Peter Rizzo on 19 September 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
12 September 2018 | Change of details for Mr Oswaldo Peter Rizzo as a person with significant control on 10 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Mr Oswaldo Peter Rizzo on 10 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Termination of appointment of Fiona Rizzo as a secretary (1 page) |
24 August 2012 | Termination of appointment of Fiona Rizzo as a secretary (1 page) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Oswaldo Peter Rizzo on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Oswaldo Peter Rizzo on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Oswaldo Peter Rizzo on 1 October 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
16 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
21 August 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
15 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Incorporation (12 pages) |
24 August 2005 | Incorporation (12 pages) |