Longcroft House
London
EC2M 4NS
Secretary Name | Mr Marcelo Sacomori |
---|---|
Nationality | Brazilian |
Status | Current |
Appointed | 24 June 2009(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Business Administrator |
Correspondence Address | 2-4 Victoria Avenue Longcroft House London EC2M 4NS |
Director Name | Mrs Sodreia Rainilda Dick Amorim |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 20 August 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 2-4 Victoria Avenue Longcroft House London EC2M 4NS |
Director Name | Mr Cleverson Cassel |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 October 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cambioreal 1043 Christina Mill Dr Newark, De 19711 |
Director Name | Secretary Lisiane Dal Bo Roncato |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2008(12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 June 2009) |
Role | Secretary |
Correspondence Address | Flat 10, Metropolis 203 Oswin Street London SE11 4TF |
Secretary Name | Secretary Lisiane Dal Bo Roncato |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2008(12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 June 2009) |
Role | Secretary |
Correspondence Address | Flat 10, Metropolis 203 Oswin Street London SE11 4TF |
Director Name | Ms Renata Menegat |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 June 2009(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Avenue London EC2M 4NS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | msbbmoney.com |
---|---|
Telephone | 020 31029515 |
Telephone region | London |
Registered Address | 2-4 Victoria Avenue Longcroft House London EC2M 4NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
303.6k at £1 | Hotwire Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,067,971 |
Cash | £3,149,624 |
Current Liabilities | £1,264,098 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
5 August 2008 | Delivered on: 12 August 2008 Persons entitled: Key Property Investments (Number Five) Limited Classification: Rent deposit deed Secured details: £1,910 due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
---|
4 November 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
---|---|
3 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
6 January 2020 | Registered office address changed from 2 Victoria Avenue London EC2M 4NS England to 2-4 Victoria Avenue Longcroft House London EC2M 4NS on 6 January 2020 (1 page) |
20 August 2019 | Termination of appointment of Renata Menegat as a director on 20 August 2019 (1 page) |
20 August 2019 | Appointment of Mrs Sodreia Rainilda Dick Amorim as a director on 20 August 2019 (2 pages) |
12 August 2019 | Registered office address changed from 2 2-4 Victoria Avenue Longcroft House, Office 015 London EC2M 4NS England to 2 Victoria Avenue London EC2M 4NS on 12 August 2019 (1 page) |
5 August 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from 5 Harbour Exchange Square 3rd Floor London E14 9GE England to 2 2-4 Victoria Avenue Longcroft House, Office 015 London EC2M 4NS on 1 May 2019 (1 page) |
9 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
17 January 2018 | Resolutions
|
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
14 June 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
20 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
20 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
28 September 2015 | Registered office address changed from Level 30 40 Bank Street London E14 5NR to 5 Harbour Exchange Square 3rd Floor London E14 9GE on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Level 30 40 Bank Street London E14 5NR to 5 Harbour Exchange Square 3rd Floor London E14 9GE on 28 September 2015 (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
3 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 May 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
21 May 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders
|
27 September 2013 | Registered office address changed from Exchange Tower Level 1 1 Harbour Exchange Square London E14 9GE United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Exchange Tower Level 1 1 Harbour Exchange Square London E14 9GE United Kingdom on 27 September 2013 (1 page) |
16 July 2013 | Company name changed hotwire financial LTD\certificate issued on 16/07/13
|
16 July 2013 | Company name changed hotwire financial LTD\certificate issued on 16/07/13
|
6 June 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
6 June 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
22 October 2012 | Registered office address changed from Exchange Tower Level 1 1 Harbour Exchange Square London E14 9GE United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Registered office address changed from Exchange Tower Level 1 1 Harbour Exchange Square London E14 9GE United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
4 September 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
22 May 2012 | Auditor's resignation (1 page) |
22 May 2012 | Auditor's resignation (1 page) |
18 May 2012 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 18 May 2012 (1 page) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (10 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (10 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Termination of appointment of Cleverson Cassel as a director (1 page) |
9 November 2010 | Termination of appointment of Cleverson Cassel as a director (1 page) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Termination of appointment of Cleverson Cassel as a director (1 page) |
22 October 2010 | Termination of appointment of Cleverson Cassel as a director (1 page) |
13 October 2010 | Company name changed cambioreal LTD\certificate issued on 13/10/10
|
13 October 2010 | Company name changed cambioreal LTD\certificate issued on 13/10/10
|
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
7 December 2009 | Director's details changed for Renata Menegat on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Renata Menegat on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Marcelo Luiz Sacomori on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Renata Menegat on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Marcelo Sacomori on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Mr Marcelo Sacomori on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Marcelo Luiz Sacomori on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Marcelo Sacomori on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Marcelo Luiz Sacomori on 7 December 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Cleverson Cassel on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Cleverson Cassel on 27 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Renata Menegat on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Marcelo Sacomori on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Renata Menegat on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Marcelo Sacomori on 27 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Hannibal House Elephant & Castle Unit V Seventh Floor London SE1 6TE Uk on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Hannibal House Elephant & Castle Unit V Seventh Floor London SE1 6TE Uk on 22 October 2009 (1 page) |
21 October 2009 | Director's details changed for Marcelo Luiz Sacomori on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Marcelo Luiz Sacomori on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Marcelo Luiz Sacomori on 1 October 2009 (2 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
7 October 2009 | Memorandum and Articles of Association (6 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Notice of removal of restriction on the company's articles (2 pages) |
7 October 2009 | Notice of removal of restriction on the company's articles (2 pages) |
7 October 2009 | Memorandum and Articles of Association (6 pages) |
7 October 2009 | Resolutions
|
12 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
12 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 June 2009 | Director appointed renata menegat (1 page) |
24 June 2009 | Director appointed renata menegat (1 page) |
24 June 2009 | Secretary appointed marcelo sacomori (1 page) |
24 June 2009 | Secretary appointed marcelo sacomori (1 page) |
22 June 2009 | Appointment terminated director lisiane roncato (1 page) |
22 June 2009 | Appointment terminated secretary lisiane roncato (1 page) |
22 June 2009 | Appointment terminated secretary lisiane roncato (1 page) |
22 June 2009 | Appointment terminated director lisiane roncato (1 page) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Director and secretary's change of particulars / lisiane roncato / 22/10/2008 (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from unit v seventh floor at hannibal house elephant & castle london SE1 6TE (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from unit v seventh floor at hannibal house elephant & castle london SE1 6TE (1 page) |
27 October 2008 | Director and secretary's change of particulars / lisiane roncato / 22/10/2008 (1 page) |
13 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
13 October 2008 | Director appointed secretary lisiane dal bo roncato (1 page) |
13 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
13 October 2008 | Secretary appointed secretary lisiane dal bo roncato (1 page) |
13 October 2008 | Director appointed secretary lisiane dal bo roncato (1 page) |
13 October 2008 | Secretary appointed secretary lisiane dal bo roncato (1 page) |
6 October 2008 | Director appointed mr cleverson cassel (1 page) |
6 October 2008 | Director appointed mr cleverson cassel (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 72 new bond street mayfair london W1S 1RR (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 72 new bond street mayfair london W1S 1RR (1 page) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Incorporation (17 pages) |
12 October 2007 | Incorporation (17 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |