Company NameLa Scuola Italiana A Londra
Company StatusActive
Company Number06046404
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Alberto Pravettoni
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address156 Holland Park Avenue
London
W11 4UH
Director NameMrs Francesca Nelson Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed29 September 2007(8 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address156 Holland Park Avenue
London
W11 4UH
Director NameMs Ernestina Maurizia Meloni
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed29 September 2007(8 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address156 Holland Park Avenue
London
W11 4UH
Director NameMr Domenic Augustus Pini
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(3 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address156 Holland Park Avenue
London
W11 4UH
Director NameMs Michaela Mary Rees Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(9 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleVice Chairperson
Country of ResidenceEngland
Correspondence Address156 Holland Park Avenue
London
W11 4UH
Director NameMr Christian Iachini
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed28 November 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Holland Park Avenue
London
W11 4UH
Director NameMs Ada Cerne
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleAsset Managmaent
Country of ResidenceEngland
Correspondence Address156 Holland Park Avenue
London
W11 4UH
Director NameMr Stefano Donati
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian,British
StatusCurrent
Appointed14 June 2023(16 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address156 Holland Park Avenue
London
W11 4UH
Director NameEmanuela Bernstorff
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian/Swiss
StatusResigned
Appointed09 January 2007(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address104 Hamilton Terrace
London
NW8 9UP
Director NameLaura Maria Marani
Date of BirthOctober 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleRetired Headmistress
Correspondence Address30 Windsor Court
Moscow Road
London
W2 4SN
Director NameArturo Tosi
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian British
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleAcademic
Correspondence Address231a Westbourne Grove
London
W11 2SE
Director NameSilvia Carrara De Sambuy
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed29 September 2007(8 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Holland Park Avenue
London
W11 4UH
Director NameInes Saltalamacchia
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed29 September 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2010)
RoleCompany Director
Correspondence Address121a Keslake Road
London
NW6 6DH
Director NameMs Raffaella Celia
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2009(2 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address154 Holland Park Avenue
London
W11 4UH
Director NameMr Domenic Augustus Pini
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBasement Flat 77 Sutherland Avenue
London
W9 2HG
Secretary NameMrs Christine Kerr
StatusResigned
Appointed01 March 2011(4 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 21 October 2022)
RoleCompany Director
Correspondence Address3 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
Director NameMr Pietrojan Gilardini
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2011(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 July 2017)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address75 Porchester Terrace
London
W2 3TT
Director NameMs Nicoletta Bernardi
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2013(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2014)
RoleConsultant
Country of ResidenceItaly
Correspondence Address154 Holland Park Avenue
London
W11 4UH
Director NameMs Martina Mazzotta
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed08 February 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2017)
RoleAcademic And Art Curator
Country of ResidenceEngland
Correspondence AddressFlat 24 101 Amies Street
London
SW11 2JW
Director NameMs Tina Villarosa
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address31 Palace Gardens Terrace
London
W8 4SB
Director NameMs Emanuela Manfrini Levi
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed08 February 2016(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 February 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address154 Holland Park Avenue
London
W11 4UH
Director NameMr Anthony Stephen Airs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2018)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence Address10 Kingsway
New Malden
Surrey
KT3 6JA
Director NameMrs Silvia Jackson-Proes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2019)
RoleWork Place Consultant
Country of ResidenceEngland
Correspondence Address154 Holland Park Avenue
London
W11 4UH
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitescuolaitalianalondra.org
Email address[email protected]
Telephone020 76035353
Telephone regionLondon

Location

Registered Address156 Holland Park Avenue
London
W11 4UH
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Net Worth£799,648
Cash£1,020,065
Current Liabilities£279,462

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

30 June 2023Appointment of Mr Stefano Donati as a director on 14 June 2023 (2 pages)
10 June 2023Accounts for a small company made up to 31 August 2022 (25 pages)
28 April 2023Termination of appointment of Silvia Carrara De Sambuy as a director on 23 November 2022 (1 page)
19 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
18 January 2023Register inspection address has been changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG (1 page)
2 November 2022Termination of appointment of Christine Kerr as a secretary on 21 October 2022 (1 page)
8 June 2022Accounts for a small company made up to 31 August 2021 (24 pages)
12 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
12 August 2021Accounts for a small company made up to 31 August 2020 (24 pages)
14 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
13 July 2020Accounts for a small company made up to 31 August 2019 (24 pages)
7 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 October 2019Appointment of Ms Ada Cerne as a director on 12 June 2019 (2 pages)
17 October 2019Termination of appointment of Silvia Jackson-Proes as a director on 12 June 2019 (1 page)
5 September 2019Termination of appointment of Raffaella Celia as a director on 1 September 2019 (1 page)
3 June 2019Accounts for a small company made up to 31 August 2018 (24 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
22 June 2018Director's details changed for Ms Raffaella Celia on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mrs Francesca Nelson Smith on 20 June 2018 (2 pages)
21 June 2018Director's details changed for Ms Michaela Mary Rees Jones on 20 June 2018 (2 pages)
21 June 2018Director's details changed for Ms Ernestina Maurizia Meloni on 20 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Alberto Pravettoni on 20 June 2018 (2 pages)
21 June 2018Director's details changed for Silvia Carrara De Sambuy on 20 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Domenic Augustus Pini on 20 June 2018 (2 pages)
21 May 2018Accounts for a small company made up to 31 August 2017 (24 pages)
17 April 2018Termination of appointment of Anthony Stephen Airs as a director on 24 March 2018 (1 page)
7 February 2018Appointment of Mr Christian Iachini as a director on 28 November 2017 (2 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 September 2017Termination of appointment of Pietrojan Gilardini as a director on 5 July 2017 (1 page)
25 September 2017Termination of appointment of Martina Mazzotta as a director on 5 July 2017 (1 page)
25 September 2017Termination of appointment of Pietrojan Gilardini as a director on 5 July 2017 (1 page)
25 September 2017Termination of appointment of Martina Mazzotta as a director on 5 July 2017 (1 page)
19 September 2017Termination of appointment of Tina Villarosa as a director on 6 September 2017 (1 page)
19 September 2017Termination of appointment of Tina Villarosa as a director on 6 September 2017 (1 page)
2 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
2 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
7 February 2017Termination of appointment of Emanuela Manfrini Levi as a director on 7 February 2017 (1 page)
7 February 2017Appointment of Mrs Silvia Jackson-Proes as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mrs Silvia Jackson-Proes as a director on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Emanuela Manfrini Levi as a director on 7 February 2017 (1 page)
16 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
17 June 2016Director's details changed for Ms Tina Villarosa on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Mr. Anthony Stephen Airs on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Ms Martina Mazzotta on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Ms Michaela Mary Rees Jones on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Mr. Anthony Stephen Airs on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Ms Tina Villarosa on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Ms Michaela Mary Rees Jones on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Ms Martina Mazzotta on 16 June 2016 (2 pages)
26 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
19 April 2016Appointment of Ms Martina Mazzotta as a director on 8 February 2016 (2 pages)
19 April 2016Appointment of Ms Martina Mazzotta as a director on 8 February 2016 (2 pages)
18 April 2016Appointment of Ms Tina Villarosa as a director on 8 February 2016 (2 pages)
18 April 2016Appointment of Mr Anthony Stephen Airs as a director on 8 February 2016 (2 pages)
18 April 2016Appointment of Ms Michaela Mary Rees Jones as a director on 8 February 2016 (2 pages)
18 April 2016Appointment of Ms Michaela Mary Rees Jones as a director on 8 February 2016 (2 pages)
18 April 2016Appointment of Ms Emanuela Manfrini Levi as a director on 8 February 2016 (2 pages)
18 April 2016Appointment of Mr Anthony Stephen Airs as a director on 8 February 2016 (2 pages)
18 April 2016Appointment of Ms Tina Villarosa as a director on 8 February 2016 (2 pages)
18 April 2016Appointment of Ms Emanuela Manfrini Levi as a director on 8 February 2016 (2 pages)
27 January 2016Annual return made up to 9 January 2016 no member list (10 pages)
27 January 2016Annual return made up to 9 January 2016 no member list (10 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
2 February 2015Secretary's details changed for Mrs Christine Kerr on 1 December 2014 (1 page)
2 February 2015Secretary's details changed for Mrs Christine Kerr on 1 December 2014 (1 page)
2 February 2015Annual return made up to 9 January 2015 no member list (10 pages)
2 February 2015Secretary's details changed for Mrs Christine Kerr on 1 December 2014 (1 page)
2 February 2015Annual return made up to 9 January 2015 no member list (10 pages)
2 February 2015Annual return made up to 9 January 2015 no member list (10 pages)
26 March 2014Termination of appointment of Nicoletta Bernardi as a director (1 page)
26 March 2014Termination of appointment of Nicoletta Bernardi as a director (1 page)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 February 2014Annual return made up to 9 January 2014 no member list (10 pages)
5 February 2014Annual return made up to 9 January 2014 no member list (10 pages)
5 February 2014Annual return made up to 9 January 2014 no member list (10 pages)
11 October 2013Appointment of Ms Nicoletta Bernardi as a director (2 pages)
11 October 2013Appointment of Ms Nicoletta Bernardi as a director (2 pages)
31 May 2013Director's details changed for Ms Raffaella Celia on 28 February 2013 (2 pages)
31 May 2013Director's details changed for Ms Raffaella Celia on 28 February 2013 (2 pages)
5 February 2013Annual return made up to 9 January 2013 no member list (10 pages)
5 February 2013Annual return made up to 9 January 2013 no member list (10 pages)
5 February 2013Annual return made up to 9 January 2013 no member list (10 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 December 2012Previous accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
6 December 2012Previous accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
6 December 2012Director's details changed for Silvia Bossi on 25 September 2012 (2 pages)
6 December 2012Director's details changed for Silvia Bossi on 25 September 2012 (2 pages)
4 December 2012Termination of appointment of Emanuela Bernstorff as a director (1 page)
4 December 2012Termination of appointment of Emanuela Bernstorff as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 9 January 2012 no member list (11 pages)
1 February 2012Annual return made up to 9 January 2012 no member list (11 pages)
1 February 2012Annual return made up to 9 January 2012 no member list (11 pages)
31 January 2012Director's details changed for Emanuela Bernstorff on 1 March 2011 (2 pages)
31 January 2012Director's details changed for Emanuela Bernstorff on 1 March 2011 (2 pages)
31 January 2012Director's details changed for Silvia Bossi on 1 March 2011 (2 pages)
31 January 2012Director's details changed for Raffaella Celia on 1 March 2011 (2 pages)
31 January 2012Director's details changed for Francesca Nelson Smith on 1 March 2011 (2 pages)
31 January 2012Director's details changed for Silvia Bossi on 1 March 2011 (2 pages)
31 January 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Registered office address changed from 154 Holland Park Avenue London W11 4SH on 31 January 2012 (1 page)
31 January 2012Director's details changed for Raffaella Celia on 1 March 2011 (2 pages)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Director's details changed for Ernestina Meloni on 1 March 2011 (2 pages)
31 January 2012Director's details changed for Francesca Nelson Smith on 1 March 2011 (2 pages)
31 January 2012Director's details changed for Francesca Nelson Smith on 1 March 2011 (2 pages)
31 January 2012Director's details changed for Raffaella Celia on 1 March 2011 (2 pages)
31 January 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Director's details changed for Emanuela Bernstorff on 1 March 2011 (2 pages)
31 January 2012Director's details changed for Ernestina Meloni on 1 March 2011 (2 pages)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Registered office address changed from 154 Holland Park Avenue London W11 4SH on 31 January 2012 (1 page)
31 January 2012Director's details changed for Ernestina Meloni on 1 March 2011 (2 pages)
31 January 2012Director's details changed for Silvia Bossi on 1 March 2011 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 July 2011Appointment of Mr Pietrojan Gilardini as a director (2 pages)
11 July 2011Appointment of Mr Pietrojan Gilardini as a director (2 pages)
25 May 2011Appointment of Mrs Christine Kerr as a secretary (2 pages)
25 May 2011Appointment of Mrs Christine Kerr as a secretary (2 pages)
11 March 2011Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
11 March 2011Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
17 January 2011Annual return made up to 9 January 2011 no member list (9 pages)
17 January 2011Annual return made up to 9 January 2011 no member list (9 pages)
17 January 2011Annual return made up to 9 January 2011 no member list (9 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Registered office address changed from 16 Old Bailey London EC4M 7EG on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 16 Old Bailey London EC4M 7EG on 20 October 2010 (1 page)
29 September 2010Termination of appointment of Laura Marani as a director (1 page)
29 September 2010Termination of appointment of Laura Marani as a director (1 page)
29 September 2010Termination of appointment of Ines Saltalamacchia as a director (1 page)
29 September 2010Termination of appointment of Ines Saltalamacchia as a director (1 page)
27 May 2010Termination of appointment of Domenic Pini as a director (1 page)
27 May 2010Appointment of Dominic Augustus Pini as a director (2 pages)
27 May 2010Appointment of Domenic Augustus Pini as a director (2 pages)
27 May 2010Termination of appointment of Domenic Pini as a director (1 page)
27 May 2010Appointment of Dominic Augustus Pini as a director (2 pages)
27 May 2010Appointment of Domenic Augustus Pini as a director (2 pages)
26 March 2010Director's details changed for Laura Maria Marani on 26 February 2010 (2 pages)
26 March 2010Director's details changed for Laura Maria Marani on 26 February 2010 (2 pages)
24 February 2010Director's details changed for Emanuela Bernstorff on 20 November 2009 (2 pages)
24 February 2010Director's details changed for Emanuela Bernstorff on 20 November 2009 (2 pages)
19 January 2010Annual return made up to 9 January 2010 no member list (6 pages)
19 January 2010Annual return made up to 9 January 2010 no member list (6 pages)
19 January 2010Annual return made up to 9 January 2010 no member list (6 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 March 2009Director appointed raffaella celia (1 page)
20 March 2009Director appointed raffaella celia (1 page)
9 January 2009Annual return made up to 09/01/09 (4 pages)
9 January 2009Annual return made up to 09/01/09 (4 pages)
28 October 2008Director appointed silvia bossi (1 page)
28 October 2008Director appointed silvia bossi (1 page)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 October 2008Director appointed ernestina meloni (1 page)
7 October 2008Director appointed ernestina meloni (1 page)
1 February 2008Annual return made up to 09/01/08 (2 pages)
1 February 2008Annual return made up to 09/01/08 (2 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
9 January 2007Incorporation (32 pages)
9 January 2007Incorporation (32 pages)