London
WC2B 6NH
Secretary Name | QFL Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Website | mreale.com |
---|---|
Email address | [email protected] |
Telephone | 020 73796133 |
Telephone region | London |
Registered Address | Aviation House 125 Kingsway London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Marcelo Luiz Reale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,719 |
Cash | £4,745 |
Current Liabilities | £96,239 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
30 January 2017 | Delivered on: 30 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
17 February 2011 | Delivered on: 5 March 2011 Persons entitled: Angela Helen Gillibrand Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest in the deposit account referred to in and defined by clause 1.5 of the said rent deposit deed. Outstanding |
21 December 2017 | Change of details for Marcelo Luiz Reale as a person with significant control on 21 December 2017 (2 pages) |
---|---|
21 December 2017 | Director's details changed for Marcelo Luiz Reale on 18 December 2017 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Registration of charge 060673410002, created on 30 January 2017 (23 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 June 2014 | Amended accounts made up to 31 January 2013 (7 pages) |
25 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 June 2011 | Registered office address changed from 117 Waterloo Road London SE1 8UL on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 117 Waterloo Road London SE1 8UL on 1 June 2011 (2 pages) |
10 March 2011 | Director's details changed for Marcelo Luiz Reale on 1 October 2009 (2 pages) |
10 March 2011 | Secretary's details changed for Qfl Nominee Secretary Limited on 1 October 2009 (2 pages) |
10 March 2011 | Secretary's details changed for Qfl Nominee Secretary Limited on 1 October 2009 (2 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Marcelo Luiz Reale on 1 October 2009 (2 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
22 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
16 April 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (10 pages) |
3 July 2008 | Total exemption full accounts made up to 31 January 2008 (17 pages) |
21 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: first floor 102 tyrwhitt road london SE4 1QB (1 page) |
25 January 2007 | Incorporation (14 pages) |