Petersfield
Hampshire
GU32 1JW
Director Name | Mr Nicolas Antoine Tonello |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 June 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 35 Charleville Road Third Floor Flat London W14 9JJ |
Secretary Name | Mr Nicolas Antoine Tonello |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 35 Charleville Road Third Floor Flat London W14 9JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Building 6 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Dan Angus Primrose & Victoria Primrose 33.33% Ordinary |
---|---|
1 at £1 | Dr Nicolas Antoine Tonello 33.33% Ordinary |
1 at £1 | Eloise Corbett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,648 |
Cash | £9 |
Current Liabilities | £37,033 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
20 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
28 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
4 July 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
4 July 2022 | Notification of Eloise Corbett as a person with significant control on 1 January 2022 (2 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
30 June 2021 | Change of details for Mr Nicolas Antoine Tonello as a person with significant control on 25 June 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
29 June 2021 | Change of details for Mr Nicolas Antoine Tonello as a person with significant control on 25 June 2021 (2 pages) |
29 June 2021 | Director's details changed for Dan Angus Primrose on 25 June 2021 (2 pages) |
29 June 2021 | Director's details changed for Mr Dan Angus Primrose on 25 June 2021 (2 pages) |
29 June 2021 | Director's details changed for Mr Nicolas Antoine Tonello on 25 June 2021 (2 pages) |
29 June 2021 | Director's details changed for Mr Nicolas Antoine Tonello on 25 June 2021 (2 pages) |
29 June 2021 | Secretary's details changed for Mr Nicolas Antoine Tonello on 29 June 2021 (1 page) |
29 June 2021 | Director's details changed for Mr Nicolas Antoine Tonello on 25 June 2021 (2 pages) |
9 July 2020 | Director's details changed for Mr Nicolas Antoine Tonello on 9 July 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
9 July 2020 | Secretary's details changed for Mr Nicolas Antoine Tonello on 9 July 2020 (1 page) |
9 July 2020 | Director's details changed for Mr Nicolas Antoine Tonello on 9 July 2020 (2 pages) |
9 July 2020 | Change of details for Mr Nicolas Antoine Tonello as a person with significant control on 9 July 2020 (2 pages) |
3 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
29 July 2019 | Director's details changed for Dan Angus Primrose on 29 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
21 February 2019 | Notification of Victoria Primrose as a person with significant control on 5 February 2019 (2 pages) |
21 February 2019 | Notification of Dan Primrose as a person with significant control on 5 February 2019 (2 pages) |
21 February 2019 | Notification of Nicolas Tonello as a person with significant control on 5 February 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
26 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | Registered office address changed from Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 October 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
13 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Dan Angus Primrose on 26 June 2010 (2 pages) |
17 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Dan Angus Primrose on 26 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from third floor flat 35 charleville road london W14 9JJ (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from third floor flat 35 charleville road london W14 9JJ (1 page) |
9 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
24 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
26 June 2006 | Incorporation (33 pages) |
26 June 2006 | Incorporation (33 pages) |