London
NW10 1HY
Director Name | Mr Ernesto Franz |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 October 2017(12 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 23 Helena Road London NW10 1HY |
Director Name | Dr Lorenzo Ranzini |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 2006(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2006) |
Role | Consultant |
Correspondence Address | 78 Cannon Street London EC4N 6HH |
Director Name | Mr Mauro Caldini |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 2006(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 November 2017) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | Via Picarel Vezzano 38060 Italy |
Director Name | Mr Ernesto Franz |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2009(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Laurentia Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(9 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 March 2023) |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Registered Address | 23 Helena Road London NW10 1HY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Cristina Nicolussi 9.00% Ordinary |
---|---|
9 at £1 | Rosella Torbol 9.00% Ordinary |
52 at £1 | Scotoni Cesare 52.00% Ordinary |
10 at £1 | Arianna Scotoni 10.00% Ordinary |
10 at £1 | Caldini Mauro 10.00% Ordinary |
10 at £1 | Lisa Scotoni 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£443,867 |
Cash | £197 |
Current Liabilities | £5,887 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
20 February 2024 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
17 March 2023 | Director's details changed for Mr. Cesare Scotoni on 10 February 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr. Cesare Scotoni on 17 March 2023 (2 pages) |
17 March 2023 | Termination of appointment of Laurentia Financial Services Limited as a secretary on 10 March 2023 (1 page) |
17 March 2023 | Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 17 March 2023 (1 page) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
7 October 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
22 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Termination of appointment of Mauro Caldini as a director on 30 November 2017 (2 pages) |
11 October 2017 | Appointment of Mr. Ernesto Franz as a director on 2 October 2017 (3 pages) |
11 October 2017 | Appointment of Mr. Ernesto Franz as a director on 2 October 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Termination of appointment of Ernesto Franz as a director (2 pages) |
3 August 2012 | Termination of appointment of Ernesto Franz as a director (2 pages) |
17 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
21 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
7 October 2010 | Appointment of Mr. Ernesto Franz as a director (2 pages) |
7 October 2010 | Director's details changed for Mauro Caldini on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (2 pages) |
7 October 2010 | Appointment of Mr. Ernesto Franz as a director (2 pages) |
7 October 2010 | Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mauro Caldini on 1 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mauro Caldini on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (2 pages) |
8 July 2010 | Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 8 July 2010 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
18 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
5 November 2008 | Return made up to 09/09/08; no change of members
|
5 November 2008 | Return made up to 09/09/08; no change of members
|
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 February 2008 | Company name changed gruppo pasit uk LTD\certificate issued on 25/02/08 (2 pages) |
21 February 2008 | Company name changed gruppo pasit uk LTD\certificate issued on 25/02/08 (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: laurentia financial services 78 cannon street london EC4N 6HH (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: laurentia financial services 78 cannon street london EC4N 6HH (1 page) |
8 October 2007 | Return made up to 09/09/07; full list of members (7 pages) |
8 October 2007 | Return made up to 09/09/07; full list of members (7 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 09/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 09/09/06; full list of members (8 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
9 September 2005 | Incorporation (13 pages) |
9 September 2005 | Incorporation (13 pages) |