London
E1 6JE
Director Name | Mr Giulio Rangoni |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 May 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hoxton Square London N1 6PB |
Director Name | Daniel Goldstein |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Southdean Drive Middleton On Sea West Sussex PO22 7TB |
Director Name | Mr Richard Alexander Nava |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87c St Augustines Road London NW1 9RR |
Secretary Name | Daniel Goldstein |
---|---|
Status | Resigned |
Appointed | 02 February 2009(1 year after company formation) |
Appointment Duration | 3 years (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Southdean Drive Middleton On Sea West Sussex PO22 7TB |
Director Name | Mr Richard Alexander Nava |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern & Shell Building 10 Lower Thames Street London EC3R 6AF |
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | Fintex House 2nd Floor, 19 Golden Square London W1F 9HD |
Registered Address | 52 Hoxton Square London N1 6PB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
2k at £1 | Renato Rangoni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,603 |
Cash | £23,771 |
Current Liabilities | £4,875 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
18 January 2024 | Amended total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
3 August 2022 | Second filing to change the details of Renato Rangoni as a director (6 pages) |
21 July 2022 | Second filing to change the details of Renato Rangoni as a person with significant control (6 pages) |
24 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
14 June 2021 | Change of details for Mr Renato Rangoni as a person with significant control on 2 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Mr Renato Rangoni on 2 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Mr Renato Rangoni on 2 June 2021
|
10 June 2021 | Change of details for Mr Renato Rangoni as a person with significant control on 2 June 2021
|
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 May 2021 | Termination of appointment of Richard Alexander Nava as a director on 19 May 2021 (1 page) |
21 May 2021 | Notification of Giulio Rangoni as a person with significant control on 19 May 2021 (2 pages) |
21 May 2021 | Change of details for Mr Renato Rangoni as a person with significant control on 19 May 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
21 May 2021 | Appointment of Mr Giulio Rangoni as a director on 19 May 2021 (2 pages) |
5 May 2021 | Registered office address changed from Flat 16 Pied Bull Court Galen Place London WC1A 2JR to 52 Hoxton Square London N1 6PB on 5 May 2021 (1 page) |
13 April 2021 | Director's details changed for Mr Richard Alexander Nava on 13 April 2021 (2 pages) |
11 January 2021 | Director's details changed for Mr Renato Rangoni on 11 January 2021 (2 pages) |
11 January 2021 | Change of details for Mr Renato Rangoni as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 August 2019 | Director's details changed for Mr Renato Rangoni on 10 April 2019 (2 pages) |
14 August 2019 | Change of details for Mr Renato Rangoni as a person with significant control on 10 April 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Appointment of Mr Richard Alexander Nava as a director (2 pages) |
24 April 2012 | Appointment of Mr Richard Alexander Nava as a director (2 pages) |
1 March 2012 | Termination of appointment of Daniel Goldstein as a secretary (1 page) |
1 March 2012 | Termination of appointment of Daniel Goldstein as a secretary (1 page) |
1 March 2012 | Termination of appointment of Daniel Goldstein as a director (1 page) |
1 March 2012 | Termination of appointment of Daniel Goldstein as a director (1 page) |
13 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Director's details changed for Daniel Goldstein on 3 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Daniel Goldstein on 3 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Daniel Goldstein on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Daniel Goldstein on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Daniel Goldstein on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Daniel Goldstein on 3 November 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Daniel Goldstein on 1 October 2009 (2 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Daniel Goldstein on 1 October 2009 (2 pages) |
8 February 2011 | Director's details changed for Renato Rangoni on 1 October 2009 (2 pages) |
8 February 2011 | Director's details changed for Renato Rangoni on 1 October 2009 (2 pages) |
8 February 2011 | Director's details changed for Renato Rangoni on 1 October 2009 (2 pages) |
8 February 2011 | Director's details changed for Daniel Goldstein on 1 October 2009 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
26 February 2010 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 26 February 2010 (1 page) |
25 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
4 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 February 2009 | Secretary appointed daniel goldstein (1 page) |
4 February 2009 | Secretary appointed daniel goldstein (1 page) |
2 February 2009 | Appointment terminated director richard nava (1 page) |
2 February 2009 | Appointment terminated secretary cjb secretarial LTD (1 page) |
2 February 2009 | Appointment terminated director richard nava (1 page) |
2 February 2009 | Appointment terminated secretary cjb secretarial LTD (1 page) |
2 April 2008 | Director's change of particulars / daniel goldstein / 19/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / daniel goldstein / 19/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / renato rangoni / 19/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / renato rangoni / 19/03/2008 (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
23 January 2008 | Ad 11/01/08--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
23 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
23 January 2008 | Ad 11/01/08--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
23 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
11 January 2008 | Incorporation (15 pages) |
11 January 2008 | Incorporation (15 pages) |