Company NameStyloola Limited
Company StatusActive
Company Number06200339
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Previous NamesSteel Rolling Europe Limited and Steel & Steel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGianluca Longhi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia San Marco 38 Milan
Milan
Italy
Director NameMarco Ottolini
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia Primavera 3 Cusano Milanino
Milan
Italy
Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed04 January 2016(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3, The Shrubberies George Lane
London
E18 1BD
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Priory Road
Romford
RM3 9AP
Director NameMr David O'Mara
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 March 2013)
RoleShipwright
Country of ResidenceUnited Kingdom
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP
Director NameMr Antonio Specchia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2016(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 January 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address62 Priory Road
Romford
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address5-6 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusResigned
Appointed12 August 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2011)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed12 August 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2011)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NamePioneer Directors Limited (Corporation)
StatusResigned
Appointed11 November 2011(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2011)
Correspondence Address62 Priory Road
Romford
RM3 9AP
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 2011(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2011)
Correspondence Address62 Priory Road
Romford
RM3 9AP

Location

Registered Address3, The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£84,652
Cash£67,139
Current Liabilities£24,969

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 4 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 30 April 2022 (8 pages)
10 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (8 pages)
15 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
14 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
14 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
3 January 2019Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 (2 pages)
1 August 2018Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England to 3, the Shrubberies George Lane London E18 1BD on 1 August 2018 (1 page)
7 June 2018Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages)
13 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Termination of appointment of Antonio Specchia as a director on 18 January 2017 (1 page)
30 January 2017Termination of appointment of Antonio Specchia as a director on 18 January 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 July 2016Appointment of Mr Antonio Specchia as a director on 15 July 2016 (2 pages)
18 July 2016Appointment of Mr Antonio Specchia as a director on 15 July 2016 (2 pages)
29 April 2016Statement of capital following an allotment of shares on 30 June 2015
  • EUR 442,726.43
  • GBP 148,535.848
(4 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • EUR 442,726.43
  • GBP 148,535.848
(10 pages)
29 April 2016Statement of capital following an allotment of shares on 30 June 2015
  • EUR 442,726.43
  • GBP 148,535.848
(4 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • EUR 442,726.43
  • GBP 148,535.848
(10 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 January 2016Appointment of Mrs Andreea Ecaterina Mocanu as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mrs Andreea Ecaterina Mocanu as a director on 4 January 2016 (2 pages)
10 November 2015Registered office address changed from 15 Northfields Prospect Business Centre London SW18 1PE to 3 the Shrubberies George Lane London E18 1BG on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 15 Northfields Prospect Business Centre London SW18 1PE to 3 the Shrubberies George Lane London E18 1BG on 10 November 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • EUR 314,999.95
  • GBP 148,535.848
(6 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • EUR 314,999.95
  • GBP 148,535.848
(6 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • EUR 314,999.95
  • GBP 148,535.848
(6 pages)
12 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • EUR 314,999.95
  • GBP 148,535.85
(6 pages)
12 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • EUR 314,999.95
  • GBP 148,535.848
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • EUR 314,999.95
  • GBP 148,535.848
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • EUR 314,999.95
  • GBP 148,535.848
(4 pages)
12 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • EUR 314,999.95
  • GBP 148,535.85
(6 pages)
12 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • EUR 314,999.95
  • GBP 148,535.85
(6 pages)
30 July 2014Termination of appointment of Pamela Marion Randall as a director on 25 March 2014 (1 page)
30 July 2014Registered office address changed from 31a Thayer Street London W1U 2QS England to 15 Northfields Prospect Business Centre London SW18 1PE on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Susan Tanya Lisette Reilly as a director on 25 March 2014 (1 page)
30 July 2014Termination of appointment of Susan Tanya Lisette Reilly as a director on 25 March 2014 (1 page)
30 July 2014Termination of appointment of Pamela Marion Randall as a director on 25 March 2014 (1 page)
30 July 2014Registered office address changed from 31a Thayer Street London W1U 2QS England to 15 Northfields Prospect Business Centre London SW18 1PE on 30 July 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 April 2013Termination of appointment of David O'mara as a director (1 page)
25 April 2013Termination of appointment of David O'mara as a director (1 page)
25 April 2013Termination of appointment of David O'mara as a director (1 page)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • EUR 314,999.95
  • GBP 1
(7 pages)
25 April 2013Termination of appointment of David O'mara as a director (1 page)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • EUR 314,999.95
  • GBP 1
(7 pages)
25 April 2013Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL United Kingdom on 25 April 2013 (1 page)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • EUR 314,999.95
  • GBP 1
(7 pages)
21 February 2013Statement of capital following an allotment of shares on 5 October 2012
  • EUR 316,599.94
  • GBP 1
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 5 October 2012
  • EUR 316,599.94
  • GBP 1
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 5 October 2012
  • EUR 316,599.94
  • GBP 1
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1
  • EUR 315,000
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1
  • EUR 315,000
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1
  • EUR 315,000
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 October 2012Appointment of Marco Ottolini as a director (2 pages)
4 October 2012Appointment of Marco Ottolini as a director (2 pages)
3 October 2012Appointment of Mr David O'mara as a director (2 pages)
3 October 2012Director's details changed for Mr David O'mara on 3 October 2012 (2 pages)
3 October 2012Appointment of Mr David O'mara as a director (2 pages)
3 October 2012Appointment of Gianluca Longhi as a director (2 pages)
3 October 2012Director's details changed for Mrs Susan Tanya Lisette Reilly on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr David O'mara on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr David O'mara on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Susan Tanya Lisette Reilly on 3 October 2012 (2 pages)
3 October 2012Company name changed steel & steel LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Company name changed steel & steel LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Director's details changed for Mrs Susan Tanya Lisette Reilly on 3 October 2012 (2 pages)
3 October 2012Appointment of Gianluca Longhi as a director (2 pages)
28 August 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
28 August 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Termination of appointment of Pioneer Secretarial Services Limited as a secretary (1 page)
4 January 2012Termination of appointment of Susan Reilly as a director (1 page)
4 January 2012Appointment of Mrs Pamela Marion Randall as a director (2 pages)
4 January 2012Termination of appointment of Susan Reilly as a director (1 page)
4 January 2012Termination of appointment of Pioneer Directors Limited as a director (1 page)
4 January 2012Termination of appointment of Pioneer Directors Limited as a director (1 page)
4 January 2012Termination of appointment of Pioneer Secretarial Services Limited as a secretary (1 page)
4 January 2012Appointment of Mrs Pamela Marion Randall as a director (2 pages)
18 November 2011Termination of appointment of Woodford Directors Limited as a director (1 page)
18 November 2011Appointment of Pioneer Directors Limited as a director (2 pages)
18 November 2011Termination of appointment of Woodford Services Limited as a secretary (1 page)
18 November 2011Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
18 November 2011Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
18 November 2011Termination of appointment of Woodford Directors Limited as a director (1 page)
18 November 2011Appointment of Pioneer Directors Limited as a director (2 pages)
18 November 2011Termination of appointment of Woodford Services Limited as a secretary (1 page)
18 November 2011Registered office address changed from , 3 the Shrubberies George Lane, South Woodford, London, E18 1BG, United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from , 3 the Shrubberies George Lane, South Woodford, London, E18 1BG, United Kingdom on 18 November 2011 (1 page)
12 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 August 2010Company name changed steel rolling europe LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
11 August 2010Company name changed steel rolling europe LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
11 August 2010Change of name notice (1 page)
11 August 2010Change of name notice (1 page)
12 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
12 May 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
12 May 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
12 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
12 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
12 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 August 2009Director appointed woodford directors LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
10 July 2009Registered office changed on 10/07/2009 from, 62 priory road, noak hill, romford, essex, RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from, 62 priory road, noak hill, romford, essex, RM3 9AP (1 page)
27 April 2009Return made up to 03/04/09; full list of members (3 pages)
27 April 2009Return made up to 03/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 September 2008Director appointed mrs susan tanya lisette reilly (1 page)
24 September 2008Director appointed mrs susan tanya lisette reilly (1 page)
28 May 2008Return made up to 03/04/08; full list of members (3 pages)
28 May 2008Return made up to 03/04/08; full list of members (3 pages)
3 April 2007Incorporation (18 pages)
3 April 2007Incorporation (18 pages)