Milan
Italy
Director Name | Marco Ottolini |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | Via Primavera 3 Cusano Milanino Milan Italy |
Director Name | Ms Andreea Ecaterina Mocanu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 04 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3, The Shrubberies George Lane London E18 1BD |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mrs Pamela Marion Randall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Director Name | Mr David O'Mara |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 2013) |
Role | Shipwright |
Country of Residence | United Kingdom |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Director Name | Mr Antonio Specchia |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2016(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 January 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2011) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2011) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Pioneer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2011) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2011) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Registered Address | 3, The Shrubberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £84,652 |
Cash | £67,139 |
Current Liabilities | £24,969 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 4 weeks from now) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
---|---|
10 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
15 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
14 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
3 January 2019 | Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 (2 pages) |
1 August 2018 | Registered 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 2018 | Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Termination of appointment of Antonio Specchia as a director on 18 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Antonio Specchia as a director on 18 January 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 July 2016 | Appointment of Mr Antonio Specchia as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Antonio Specchia as a director on 15 July 2016 (2 pages) |
29 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 January 2016 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 4 January 2016 (2 pages) |
10 November 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
12 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
12 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
12 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 July 2014 | Termination of appointment of Pamela Marion Randall as a director on 25 March 2014 (1 page) |
30 July 2014 | Registered 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 2014 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 25 March 2014 (1 page) |
30 July 2014 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 25 March 2014 (1 page) |
30 July 2014 | Termination of appointment of Pamela Marion Randall as a director on 25 March 2014 (1 page) |
30 July 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 April 2013 | Termination of appointment of David O'mara as a director (1 page) |
25 April 2013 | Termination of appointment of David O'mara as a director (1 page) |
25 April 2013 | Termination of appointment of David O'mara as a director (1 page) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Termination of appointment of David O'mara as a director (1 page) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
21 February 2013 | Statement of capital following an allotment of shares on 5 October 2012
|
21 February 2013 | Statement of capital following an allotment of shares on 5 October 2012
|
21 February 2013 | Statement of capital following an allotment of shares on 5 October 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 5 October 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 5 October 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 5 October 2012
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 October 2012 | Appointment of Marco Ottolini as a director (2 pages) |
4 October 2012 | Appointment of Marco Ottolini as a director (2 pages) |
3 October 2012 | Appointment of Mr David O'mara as a director (2 pages) |
3 October 2012 | Director's details changed for Mr David O'mara on 3 October 2012 (2 pages) |
3 October 2012 | Appointment of Mr David O'mara as a director (2 pages) |
3 October 2012 | Appointment of Gianluca Longhi as a director (2 pages) |
3 October 2012 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr David O'mara on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr David O'mara on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 3 October 2012 (2 pages) |
3 October 2012 | Company name changed steel & steel LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed steel & steel LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 3 October 2012 (2 pages) |
3 October 2012 | Appointment of Gianluca Longhi as a director (2 pages) |
28 August 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
28 August 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary (1 page) |
4 January 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
4 January 2012 | Appointment of Mrs Pamela Marion Randall as a director (2 pages) |
4 January 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
4 January 2012 | Termination of appointment of Pioneer Directors Limited as a director (1 page) |
4 January 2012 | Termination of appointment of Pioneer Directors Limited as a director (1 page) |
4 January 2012 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary (1 page) |
4 January 2012 | Appointment of Mrs Pamela Marion Randall as a director (2 pages) |
18 November 2011 | Termination of appointment of Woodford Directors Limited as a director (1 page) |
18 November 2011 | Appointment of Pioneer Directors Limited as a director (2 pages) |
18 November 2011 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
18 November 2011 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
18 November 2011 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
18 November 2011 | Termination of appointment of Woodford Directors Limited as a director (1 page) |
18 November 2011 | Appointment of Pioneer Directors Limited as a director (2 pages) |
18 November 2011 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
18 November 2011 | Registered office address changed from , 3 the Shrubberies George Lane, South Woodford, London, E18 1BG, United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from , 3 the Shrubberies George Lane, South Woodford, London, E18 1BG, United Kingdom on 18 November 2011 (1 page) |
12 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 August 2010 | Company name changed steel rolling europe LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Company name changed steel rolling europe LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Change of name notice (1 page) |
11 August 2010 | Change of name notice (1 page) |
12 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
12 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
12 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
12 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 August 2009 | Director appointed woodford directors LIMITED (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Director appointed woodford directors LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from, 62 priory road, noak hill, romford, essex, RM3 9AP (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from, 62 priory road, noak hill, romford, essex, RM3 9AP (1 page) |
27 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 September 2008 | Director appointed mrs susan tanya lisette reilly (1 page) |
24 September 2008 | Director appointed mrs susan tanya lisette reilly (1 page) |
28 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
3 April 2007 | Incorporation (18 pages) |
3 April 2007 | Incorporation (18 pages) |