00019 Rome
Italy
Director Name | Simona Lappi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 January 2010(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | None Supplied |
Country of Residence | Rome, Italy |
Correspondence Address | Via Tiburtina 271 Tivoli Terme 00019 Rome Italy |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Marcello Poggi |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Ceo Of Fratelli Poggi Spa |
Correspondence Address | Via Nomentana 323 00162 Rome Italy |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Fratelli Poggi Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,879 |
Cash | £248 |
Current Liabilities | £944,917 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 22 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
13 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
3 March 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
29 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 29 November 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
11 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 July 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 September 2015 | Director's details changed for Simona Lappi on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mauro Poggi on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Simona Lappi on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mauro Poggi on 22 September 2015 (2 pages) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 28 February 2012 (8 pages) |
13 April 2012 | Accounts for a dormant company made up to 28 February 2012 (8 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 March 2011 | Appointment of Simona Lappi as a director (2 pages) |
29 March 2011 | Termination of appointment of Marcello Poggi as a director (1 page) |
29 March 2011 | Termination of appointment of Marcello Poggi as a director (1 page) |
29 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Appointment of Simona Lappi as a director (2 pages) |
29 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 July 2010 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
7 July 2010 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
7 July 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 22/02/08; full list of members (4 pages) |
16 February 2009 | Return made up to 22/02/08; full list of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
22 February 2007 | Incorporation (17 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Incorporation (17 pages) |
22 February 2007 | Secretary resigned (1 page) |