London
N12 9DA
Director Name | Dr Massimo Riccardo Casale |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 January 2010(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | Flat 4 19 Draycott Avenue London SW3 3BS |
Director Name | Andrew Michael Price |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 19 Draycott Avenue London SW3 3BS |
Director Name | Mr Christopher Robert Norman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 4 8 Ormonde Gate London SW3 4EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Building 6 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Karen Patricia & Mr Andrew Michael Price 25.00% Ordinary |
---|---|
1 at £1 | Mr Christopher Robert Norman 25.00% Ordinary |
1 at £1 | Mr Massimo Casale 25.00% Ordinary |
1 at £1 | Ms Steffi Spitznasel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,379 |
Current Liabilities | £65,521 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
19 October 2023 | Confirmation statement made on 8 October 2023 with updates (5 pages) |
---|---|
25 August 2023 | Termination of appointment of Christopher Robert Norman as a director on 31 July 2023 (1 page) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
16 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
16 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
29 October 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
11 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
8 October 2019 | Secretary's details changed for Richard Kyte on 8 October 2019 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 May 2017 | Secretary's details changed for Richard Kyte on 10 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Richard Kyte on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for Dr Massimo Riccardo Casale on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Dr Massimo Riccardo Casale on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Christopher Robert Norman on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Christopher Robert Norman on 10 May 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 February 2015 | Termination of appointment of Andrew Michael Price as a director on 12 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Andrew Michael Price as a director on 12 February 2015 (2 pages) |
23 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 6 November 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Director's details changed for Andrew Michael Price on 20 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Director's details changed for Andrew Michael Price on 20 September 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 April 2010 | Appointment of Dr Massimo Riccardo Casale as a director (3 pages) |
22 April 2010 | Appointment of Dr Massimo Riccardo Casale as a director (3 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 25 July 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 25 July 2009
|
13 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Registered office address changed from Flat 4 8 Ormonde Gate London SW3 4EU on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Flat 4 8 Ormonde Gate London SW3 4EU on 13 October 2009 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from c/o touchstone cps castle house dawson road mount farm bletchley, milton keynes MK1 1QY (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from c/o touchstone cps castle house dawson road mount farm bletchley, milton keynes MK1 1QY (1 page) |
9 January 2009 | Return made up to 20/09/08; full list of members (8 pages) |
9 January 2009 | Return made up to 20/09/08; full list of members (8 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 September 2007 | Incorporation (17 pages) |
20 September 2007 | Incorporation (17 pages) |