Firenze
Firenze 50122
Italy
Secretary Name | Mr Keith Andrew Hatchick |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glastonbury Street London NW6 1QJ |
Director Name | Anthony Gustav Morris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | Kaltenbrunn 32 Garmisch Partenkirchen Bavaria 82467 Germany |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 1 Marylebone High Street London W1U 4LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nbf Camerata LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
21 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 6 December 2012 (1 page) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 July 2011 | Registered office address changed from 17 Bentinck Street London W1U 2ES on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 17 Bentinck Street London W1U 2ES on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 20 July 2011 (1 page) |
20 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 September 2010 | Director's details changed for Clive Richard Britton on 12 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Clive Richard Britton on 12 July 2010 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 October 2008 | Company name changed camerata knowledge resources LIMITED\certificate issued on 10/10/08 (2 pages) |
9 October 2008 | Company name changed camerata knowledge resources LIMITED\certificate issued on 10/10/08 (2 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 September 2007 | Return made up to 12/07/07; full list of members (6 pages) |
18 September 2007 | Return made up to 12/07/07; full list of members (6 pages) |
30 May 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
30 May 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (2 pages) |
4 January 2007 | Director resigned (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
12 July 2006 | Incorporation (17 pages) |
12 July 2006 | Incorporation (17 pages) |