Company NameTropicali Ltd
DirectorPaul Fabian
Company StatusActive
Company Number06290598
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Fabian
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed15 December 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Harishanim Street
Beit
Yitchak
42920
Israel
Director NameHenry Armin Fabian
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood Hall
East End Road
London
N2 0TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHampstead Accountancy And Taxation Ltd (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE

Contact

Telephone020 83673888
Telephone regionLondon

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1A & H Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£270,534
Cash£1,740
Current Liabilities£305,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 September 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
11 August 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 October 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2019Appointment of Mr Paul Fabian as a director on 15 December 2019 (2 pages)
20 December 2019Termination of appointment of Henry Armin Fabian as a director on 15 December 2019 (1 page)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 August 2018Confirmation statement made on 25 June 2018 with updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 July 2017Notification of Paul Fabian as a person with significant control on 16 September 2016 (2 pages)
27 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 July 2017Notification of Paul Fabian as a person with significant control on 16 September 2016 (2 pages)
27 July 2017Notification of Paul Fabian as a person with significant control on 27 July 2017 (2 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
(6 pages)
10 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Termination of appointment of Hampstead Accountancy and Taxation Ltd as a secretary (1 page)
7 July 2014Termination of appointment of Hampstead Accountancy and Taxation Ltd as a secretary (1 page)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 July 2010Secretary's details changed for Hampstead Accountancy and Taxation Ltd on 1 January 2010 (2 pages)
31 July 2010Secretary's details changed for Hampstead Accountancy and Taxation Ltd on 1 January 2010 (2 pages)
31 July 2010Secretary's details changed for Hampstead Accountancy and Taxation Ltd on 1 January 2010 (2 pages)
31 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 August 2009Return made up to 25/06/09; full list of members (3 pages)
11 August 2009Return made up to 25/06/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
15 September 2008Capitals not rolled up (2 pages)
15 September 2008Capitals not rolled up (2 pages)
21 August 2008Return made up to 25/06/08; full list of members (3 pages)
21 August 2008Return made up to 25/06/08; full list of members (3 pages)
31 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
31 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
25 June 2007Incorporation (15 pages)
25 June 2007Incorporation (15 pages)