Knebworth
Hertfordshire
SG3 6RR
Director Name | Marina Bellin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 February 2007(9 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 2a Raffin Park Datchworth Knebworth Hertfordshire SG3 6RR |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF |
Director Name | Mr Gordon Glick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Lake Drive' Lotus Grove Dehiwela Sri Lanka |
Director Name | Mr Glenn Douglas Merrett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Amberley Road Hilsea Portsmouth Hampshire PO2 0TQ |
Secretary Name | Adsiduus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 92 Cromer Street London WC1H 8DD |
Website | www.mondovisione.com/ |
---|
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
900 at £1 | Herbert Lingard Skeete 99.67% Ordinary B |
---|---|
3 at £1 | Herbert Lingard Skeete 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,557 |
Cash | £10,645 |
Current Liabilities | £69,081 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
10 January 2024 | Registered office address changed from Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
17 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
23 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
28 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 January 2008 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 January 2008 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
30 August 2007 | Return made up to 08/05/07; full list of members (7 pages) |
30 August 2007 | Return made up to 08/05/07; full list of members (7 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
13 October 2006 | Ad 07/09/06--------- £ si 1000@1=1000 £ ic 4/1004 (2 pages) |
13 October 2006 | Nc inc already adjusted 07/09/06 (1 page) |
13 October 2006 | Ad 07/09/06--------- £ si 1000@1=1000 £ ic 4/1004 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Memorandum and Articles of Association (6 pages) |
13 October 2006 | Nc inc already adjusted 07/09/06 (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Memorandum and Articles of Association (6 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 92 cromer street london WC1H 8DD (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 92 cromer street london WC1H 8DD (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Ad 22/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 July 2006 | Ad 22/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 July 2006 | Resolutions
|
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Incorporation (12 pages) |
8 May 2006 | Incorporation (12 pages) |