Notting Hill
London
W11 1NR
Secretary Name | Natasha Ingala |
---|---|
Status | Current |
Appointed | 23 January 2020(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 210 Kensington Park Road Notting Hill London W11 1NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 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 | 21 November 2006(same day as company formation) |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon, London SW19 1QT |
Website | essenza.co.uk |
---|---|
Telephone | 020 77921066 |
Telephone region | London |
Registered Address | 210 Kensington Park Road Notting Hill London W11 1NR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
70 at £1 | Stefano Tiraboschi 70.00% Ordinary |
---|---|
30 at £1 | Natasha Ingala 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,459 |
Cash | £313,113 |
Current Liabilities | £79,236 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
24 August 2007 | Delivered on: 11 September 2007 Satisfied on: 19 June 2009 Persons entitled: Eurogold Restaurants Limited Classification: Legal charge Secured details: £150,000 due or to become due from the company to. Particulars: Lease relating to ground floor 210 kensington park road london. Fully Satisfied |
---|
7 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
28 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
17 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
22 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
24 January 2020 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 210 Kensington Park Road Notting Hill London W11 1NR on 24 January 2020 (1 page) |
24 January 2020 | Appointment of Natasha Ingala as a secretary on 23 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of London Law Secretarial Limited as a secretary on 24 January 2020 (1 page) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 March 2019 | Director's details changed for Mr Stefano Tiraboschi on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr Stefano Tiraboschi on 1 March 2019 (2 pages) |
22 November 2018 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 22 November 2018 (1 page) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
8 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2008 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
27 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 November 2007 | Ad 15/11/07--------- £ si 99@1 (2 pages) |
23 November 2007 | Ad 15/11/07--------- £ si 99@1 (2 pages) |
22 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
29 March 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
21 November 2006 | Incorporation (31 pages) |
21 November 2006 | Incorporation (31 pages) |