Pinner
Middlesex
HA5 3NN
Director Name | Leandro Giovando |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Travel/Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 1 Gresham Park Road Old Woking Woking Surrey GU22 9BY |
Secretary Name | Carlo Buttaci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 30 Rosemont Point Rosemount Avenue West Byfleet Surrey KT14 6BD |
Director Name | David Dennis Cuby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 April 2017) |
Role | Company Executive |
Country of Residence | Gibraltar |
Correspondence Address | PO Box 472 50 Town Range Gibraltar |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01932 351937 |
---|---|
Telephone region | Weybridge |
Registered Address | 204 Field End Road Pinner HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Baroness Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£528,221 |
Cash | £22,043 |
Current Liabilities | £4,160 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
6 September 2023 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 204 Field End Road Pinner HA5 1rd on 6 September 2023 (1 page) |
---|---|
17 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
17 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
17 April 2023 | Cessation of Isaac Moses Benjamin Hassan as a person with significant control on 20 October 2022 (1 page) |
29 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
27 April 2022 | Notification of Michael Ernest Mahtani as a person with significant control on 2 February 2022 (2 pages) |
27 April 2022 | Cessation of James Hassan as a person with significant control on 28 March 2022 (1 page) |
9 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
22 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
21 April 2021 | Cessation of Adrian Olivero as a person with significant control on 20 April 2021 (1 page) |
21 April 2021 | Notification of Bianca Daniell as a person with significant control on 11 September 2020 (2 pages) |
19 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
13 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
15 April 2019 | Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 (2 pages) |
15 April 2019 | Notification of Isaac Moses Benjamin Hassan as a person with significant control on 8 August 2018 (2 pages) |
15 April 2019 | Notification of Benjamin Cuby as a person with significant control on 8 August 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
30 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 9 April 2017 with updates (10 pages) |
13 June 2017 | Confirmation statement made on 9 April 2017 with updates (10 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Appointment of Mrs Gemma Louise Giovando as a director on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of David Dennis Cuby as a director on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of David Dennis Cuby as a director on 25 April 2017 (1 page) |
25 April 2017 | Appointment of Mrs Gemma Louise Giovando as a director on 24 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Carlo Buttaci as a secretary on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Carlo Buttaci as a secretary on 28 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Leandro Giovando as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Leandro Giovando as a director on 27 March 2017 (1 page) |
17 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 April 2015 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2013 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Leandro Giovando on 18 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Carlo Buttaci on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Leandro Giovando on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Leandro Giovando on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Leandro Giovando on 18 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Carlo Buttaci on 18 October 2012 (2 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Leandro Giovando on 9 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Leandro Giovando on 9 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Leandro Giovando on 9 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 January 2010 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages) |
2 January 2010 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages) |
29 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 October 2008 | Director appointed david dennis cuby (1 page) |
21 October 2008 | Director appointed david dennis cuby (1 page) |
21 August 2008 | Secretary appointed carlo buttaci (1 page) |
21 August 2008 | Secretary appointed carlo buttaci (1 page) |
25 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
25 April 2008 | Director appointed leandro giovando (2 pages) |
25 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
25 April 2008 | Director appointed leandro giovando (2 pages) |
9 April 2008 | Incorporation (20 pages) |
9 April 2008 | Incorporation (20 pages) |