London
NW3 2BD
Secretary Name | Giulio Santangelo |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Newgatestreet Road Goffs Oak Waltham Cross Hertfordshire EN7 5SN |
Director Name | Mr Uri Nachoom |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 23 Sackville Street Mayfair London W1S 3DR |
Telephone | 020 74318888 |
---|---|
Telephone region | London |
Registered Address | Flat 4 102 Haverstock Hill London NW3 2BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,496 |
Cash | £707 |
Current Liabilities | £24,703 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
4 March 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
5 June 2023 | Termination of appointment of Giulio Santangelo as a secretary on 1 May 2023 (1 page) |
5 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
14 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
6 April 2022 | Director's details changed for Samuel Teshuva on 2 March 2022 (2 pages) |
21 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
2 March 2022 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Flat 4 102 Haverstock Hill London NW3 2BD on 2 March 2022 (1 page) |
1 June 2021 | Registered office address changed from 34a Rosslyn Hill Hampstead London NW3 1NH to Gable House 239 Regents Park Road London N3 3LF on 1 June 2021 (1 page) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
24 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Samuel Teshuva on 1 January 2015 (2 pages) |
8 May 2015 | Director's details changed for Samuel Teshuva on 1 January 2015 (2 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Samuel Teshuva on 1 January 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Uri Nachoom as a director (1 page) |
13 June 2012 | Termination of appointment of Uri Nachoom as a director (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Giulio Santangelo on 6 April 2010 (1 page) |
4 June 2010 | Secretary's details changed for Giulio Santangelo on 6 April 2010 (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Secretary's details changed for Giulio Santangelo on 6 April 2010 (1 page) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / uri nachoom / 09/01/2009 (2 pages) |
3 July 2009 | Director's change of particulars / uri nachoom / 09/01/2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 January 2009 | Return made up to 04/05/08; full list of members (4 pages) |
23 January 2009 | Return made up to 04/05/08; full list of members (4 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 May 2006 | Incorporation (15 pages) |
4 May 2006 | Incorporation (15 pages) |