London
E14 5NR
Director Name | Mr Raoul Barducci |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Secretary Name | Raoul Barducci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
50 at £1 | Michael Sinclair 49.50% Ordinary |
---|---|
50 at £1 | Raoul Barducci 49.50% Ordinary |
1 at £1 | Raoul Barducci 0.99% A Non-equity |
Year | 2014 |
---|---|
Net Worth | £16,210 |
Cash | £950 |
Current Liabilities | £76,843 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 21 March 2023 (overdue) |
11 August 2023 | Liquidators' statement of receipts and payments to 15 June 2023 (21 pages) |
---|---|
1 November 2022 | Resolutions
|
22 June 2022 | Statement of affairs (10 pages) |
22 June 2022 | Registered office address changed from Finsbury House Finsbury Circus London EC2M 7EA England to 29th Floor 40 Bank Street London E14 5NR on 22 June 2022 (2 pages) |
22 June 2022 | Appointment of a voluntary liquidator (3 pages) |
4 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 August 2021 | Registered office address changed from 2/8 Victoria Avenue 2/8 Victoria Avenue London EC2M 4NS to Finsbury House Finsbury Circus London EC2M 7EA on 4 August 2021 (1 page) |
26 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
26 November 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
25 October 2018 | Resolutions
|
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 June 2017 | Cancellation of shares. Statement of capital on 15 May 2017
|
1 June 2017 | Cancellation of shares. Statement of capital on 15 May 2017
|
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
4 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Director's details changed for Mr Raoul Barducci on 1 January 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Raoul Barducci on 1 January 2016 (2 pages) |
18 May 2016 | Director's details changed for Dr Michael Sinclair on 1 January 2016 (2 pages) |
18 May 2016 | Director's details changed for Dr Michael Sinclair on 1 January 2016 (2 pages) |
18 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 May 2015 | Director's details changed for Mr Raoul Barducci on 1 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Raoul Barducci on 1 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Raoul Barducci on 1 January 2015 (2 pages) |
19 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 February 2014 | Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 5 February 2014 (1 page) |
19 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
19 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Appointment of Mr Raoul Barducci as a director (2 pages) |
10 February 2012 | Appointment of Mr Raoul Barducci as a director (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Raoul Barducci as a secretary (1 page) |
19 April 2011 | Termination of appointment of Raoul Barducci as a secretary (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Secretary's details changed for Raoul Barducci on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Dr Michael Sinclair on 9 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Dr Michael Sinclair on 9 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Dr Michael Sinclair on 9 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Raoul Barducci on 25 March 2010 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Secretary's change of particulars / raoul barducci / 01/06/2007 (1 page) |
26 March 2009 | Director's change of particulars / michael sinclair / 01/06/2007 (1 page) |
26 March 2009 | Secretary's change of particulars / raoul barducci / 01/06/2007 (1 page) |
26 March 2009 | Director's change of particulars / michael sinclair / 01/06/2007 (1 page) |
26 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 96A dale street london W4 2BZ (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 96A dale street london W4 2BZ (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Return made up to 07/03/08; full list of members (3 pages) |
13 August 2008 | Return made up to 07/03/08; full list of members (3 pages) |
12 August 2008 | Ad 01/05/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
12 August 2008 | Ad 01/05/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 18B raynham road hammersmith london W6 0HY (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 18B raynham road hammersmith london W6 0HY (1 page) |
7 March 2007 | Incorporation (17 pages) |
7 March 2007 | Incorporation (17 pages) |