Italy
Director Name | Mrs Claire Fiona Hamilton-Russell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashland House Featherbed Lane North Sydmonton Newbury Berkshire RG20 4UW |
Director Name | Mrs Danielle Doran |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 October 2013(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26b Rosary Gardens London SW7 4NT |
Director Name | Federica Squadrilli |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Web Designer |
Correspondence Address | 12 Cottesloe Mews London SE1 7RU |
Director Name | Francesca Grazia Anna Tettamanzi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 37a Fordhook Avenue London W5 3LS |
Secretary Name | Francesca Grazia Anna Tettamanzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 37a Fordhook Avenue London W5 3LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
2 August 2023 | Appointment of Miss Alexandra Christine Spencer Toms as a director on 1 August 2023 (2 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
10 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
9 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 (1 page) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
15 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
15 June 2016 | Annual return made up to 27 April 2016 no member list (4 pages) |
15 June 2016 | Annual return made up to 27 April 2016 no member list (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2015 | Annual return made up to 27 April 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 27 April 2015 no member list (4 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 May 2014 | Director's details changed for Mrs Claire Fiona Hamilton-Russell on 26 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
7 May 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
7 May 2014 | Director's details changed for Mrs Claire Fiona Hamilton-Russell on 26 April 2014 (2 pages) |
14 October 2013 | Appointment of Mrs Danielle Doran as a director (2 pages) |
14 October 2013 | Appointment of Mrs Danielle Doran as a director (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 June 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
17 June 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
11 June 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
11 June 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
19 May 2011 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 19 May 2011 (1 page) |
17 May 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
17 May 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
13 July 2010 | Director's details changed for Ms Rosa Tea Borzone Ved. A. Portacolone on 27 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
13 July 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
13 July 2010 | Director's details changed for Ms Rosa Tea Borzone Ved. A. Portacolone on 27 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Claire Fiona Hamilton-Russell on 27 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Claire Fiona Hamilton-Russell on 27 April 2010 (2 pages) |
14 May 2010 | Termination of appointment of Federica Squadrilli as a director (1 page) |
14 May 2010 | Termination of appointment of Federica Squadrilli as a director (1 page) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 July 2009 | Annual return made up to 27/04/09 (3 pages) |
28 July 2009 | Director's change of particulars / rosa borzone ved. A. portacolone / 27/04/2007 (2 pages) |
28 July 2009 | Annual return made up to 27/04/09 (3 pages) |
28 July 2009 | Director's change of particulars / rosa borzone ved. A. portacolone / 27/04/2007 (2 pages) |
27 July 2009 | Director's change of particulars / claire hamilton-russell / 27/04/2008 (2 pages) |
27 July 2009 | Appointment terminated director francesca tettamanzi (1 page) |
27 July 2009 | Director's change of particulars / claire hamilton-russell / 27/04/2008 (2 pages) |
27 July 2009 | Appointment terminated director francesca tettamanzi (1 page) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 September 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
12 September 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
18 June 2008 | Appointment terminated secretary francesca tettamanzi (2 pages) |
18 June 2008 | Appointment terminated secretary francesca tettamanzi (2 pages) |
16 June 2008 | Annual return made up to 27/04/08 (3 pages) |
16 June 2008 | Annual return made up to 27/04/08 (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from albury mill mill lane chilworth guildford surrey GU4 8RU (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from albury mill mill lane chilworth guildford surrey GU4 8RU (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 37A fordhook avenue london W5 3LS (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 37A fordhook avenue london W5 3LS (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Annual return made up to 27/04/07 (2 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 26E rosary gardens london SW7 4NT (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Annual return made up to 27/04/07 (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 26E rosary gardens london SW7 4NT (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
27 April 2006 | Incorporation (22 pages) |
27 April 2006 | Incorporation (22 pages) |