Mill Hill
London
NW7 1RL
Director Name | Mrs Stephanie Anne Carnevale |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 December 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth Cottage The Ridgeway London NW7 1RL |
Director Name | Mr Luigi Carnevale |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 107 Blundell Street London N7 9BN |
Secretary Name | Lucia Gandolfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Donnefield Avenue Edgware Middlesex HA8 6RH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | carnevale.co.uk |
---|---|
Telephone | 020 76078777 |
Telephone region | London |
Registered Address | 107 Blundell Street London N7 9BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Carmine Carnevale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £7,038,698 |
Net Worth | £749,638 |
Cash | £994,318 |
Current Liabilities | £8,520,345 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
28 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
---|---|
15 March 2020 | Cessation of Carmine Carnevale as a person with significant control on 28 January 2020 (1 page) |
15 March 2020 | Notification of Wentworth Family Holdings Ltd as a person with significant control on 28 January 2020 (2 pages) |
18 February 2020 | Full accounts made up to 31 May 2019 (21 pages) |
28 January 2020 | Termination of appointment of Lucia Gandolfi as a secretary on 28 January 2020 (1 page) |
17 December 2019 | Appointment of Mrs Stephanie Anne Carnevale as a director on 17 December 2019 (2 pages) |
6 December 2019 | Change of details for Mr Carmine Carnevale as a person with significant control on 6 December 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 December 2018 | Full accounts made up to 31 May 2018 (23 pages) |
6 June 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (21 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 May 2016 (18 pages) |
15 September 2016 | Full accounts made up to 31 May 2016 (18 pages) |
18 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 April 2016 | Full accounts made up to 31 May 2015 (18 pages) |
14 April 2016 | Full accounts made up to 31 May 2015 (18 pages) |
5 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 November 2014 | Accounts for a medium company made up to 31 May 2014 (10 pages) |
4 November 2014 | Accounts for a medium company made up to 31 May 2014 (10 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Accounts for a medium company made up to 31 May 2013 (12 pages) |
11 February 2014 | Accounts for a medium company made up to 31 May 2013 (12 pages) |
14 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
8 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 45 Perry Hill Catford London SE6 4LF on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 45 Perry Hill Catford London SE6 4LF on 12 May 2012 (1 page) |
7 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
14 July 2008 | Secretary appointed lucia gandolfi (2 pages) |
14 July 2008 | Director appointed carmine carnevale (2 pages) |
14 July 2008 | Director appointed carmine carnevale (2 pages) |
14 July 2008 | Secretary appointed lucia gandolfi (2 pages) |
31 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
31 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
27 March 2008 | Incorporation (6 pages) |
27 March 2008 | Incorporation (6 pages) |