London
W1W 6BP
Director Name | Miss Lucybell Badillo Mendoza |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 31 December 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arminger Road London W12 7BB |
Director Name | Mr Luca Doimi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arminger Road London W12 7BB |
Director Name | Mr Bruno Collella |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 April 2015(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 January 2016) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 30 Arminger Road London W12 7BB |
Director Name | Mr Paolo Donzelli |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 2016(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 September 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arminger Road London W12 7BB |
Secretary Name | Bo Casper Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 146 Blythe Road London W14 0HD |
Registered Address | Brock House 19 Langham Street London W1W 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Paolo Donzelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,535 |
Cash | £14,382 |
Current Liabilities | £196,646 |
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 | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
17 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 June 2017 | Amended total exemption full accounts made up to 31 January 2016 (10 pages) |
15 June 2017 | Amended total exemption full accounts made up to 31 January 2016 (10 pages) |
11 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (2 pages) |
11 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 February 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
19 February 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 January 2016 | Change of name notice (2 pages) |
21 January 2016 | Termination of appointment of Bruno Collella as a director on 11 January 2016 (1 page) |
21 January 2016 | Company name changed amaro timber LIMITED\certificate issued on 21/01/16
|
21 January 2016 | Change of name notice (2 pages) |
21 January 2016 | Appointment of Mr. Paolo Donzelli as a director on 11 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Termination of appointment of Bruno Collella as a director on 11 January 2016 (1 page) |
21 January 2016 | Appointment of Mr. Paolo Donzelli as a director on 11 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Company name changed amaro timber LIMITED\certificate issued on 21/01/16
|
1 May 2015 | Termination of appointment of Luca Doimi as a director on 25 April 2015 (1 page) |
1 May 2015 | Appointment of Mr. Bruno Collella as a director on 25 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr. Bruno Collella as a director on 25 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Luca Doimi as a director on 25 April 2015 (1 page) |
3 March 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
3 March 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 April 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
2 April 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Appointment of Mr. Luca Doimi as a director (2 pages) |
29 April 2013 | Appointment of Mr. Luca Doimi as a director (2 pages) |
29 April 2013 | Termination of appointment of Lucybell Badillo Mendoza as a director (1 page) |
29 April 2013 | Termination of appointment of Lucybell Badillo Mendoza as a director (1 page) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
5 April 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
4 March 2013 | Appointment of Miss Lucybell Badillo Mendoza as a director (2 pages) |
4 March 2013 | Termination of appointment of Luca Doimi as a director (1 page) |
4 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Appointment of Miss Lucybell Badillo Mendoza as a director (2 pages) |
4 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Termination of appointment of Luca Doimi as a director (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 March 2010 | Termination of appointment of Bo Casper Two Limited as a secretary (1 page) |
1 March 2010 | Termination of appointment of Bo Casper Two Limited as a secretary (1 page) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 January 2008 | Incorporation (14 pages) |
16 January 2008 | Incorporation (14 pages) |