Chelsea Gardens Chelsea Bridge Road
London
SW1W 8RQ
Director Name | Mr Valter Casini |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 59 Chelsea Gardens Chelsea Bridge Road London SW1W 8RQ |
Director Name | Mr Valter Casini |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Northend Road West Kensington London W14 9EP |
Secretary Name | Anna Biancardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | Via Giuseppe Cerbara 78 Rome 00147 Italy |
Director Name | Ms Franca Anastasia Guerrieri |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 2013) |
Role | Consulatnt |
Country of Residence | United Kingdom |
Correspondence Address | Flat 59 Chelsea Gardens Chelsea Gardens Chelsea Bridge Road London SW1W 8RQ |
Secretary Name | Castaldilawyer & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 68 King William Stret London EC4N 7DZ |
Registered Address | Office Me-123, 1 St Katharine's Way London E1W 1YL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£109,404 |
Cash | £1,037 |
Current Liabilities | £459 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (6 days from now) |
27 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
---|---|
30 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Registered office address changed from London 1st Accounting 70 Northend Road West Kensington London W14 9EP to Office 2093 Fore Street London EC2Y 5EJ on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from London 1st Accounting 70 Northend Road West Kensington London W14 9EP to Office 2093 Fore Street London EC2Y 5EJ on 28 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (9 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (9 pages) |
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 October 2013 | Appointment of Mr Valter Casini as a director (2 pages) |
28 October 2013 | Termination of appointment of Franca Guerrieri as a director (1 page) |
28 October 2013 | Termination of appointment of Franca Guerrieri as a director (1 page) |
28 October 2013 | Appointment of Mr Valter Casini as a director (2 pages) |
9 May 2013 | Secretary's details changed for Valter Casini on 27 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Franca Anastasia Guerrieri on 27 April 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Valter Casini on 27 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Franca Anastasia Guerrieri on 27 April 2013 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Franca Anastasia Guerrieri on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Franca Anastasia Guerrieri on 26 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Valter Casini on 26 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Valter Casini on 26 April 2011 (2 pages) |
4 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
4 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Termination of appointment of Valter Casini as a director (2 pages) |
5 March 2010 | Appointment of Valter Casini as a secretary (3 pages) |
5 March 2010 | Appointment of Valter Casini as a secretary (3 pages) |
5 March 2010 | Appointment of Franca Anastasia Guerrieri as a director (3 pages) |
5 March 2010 | Termination of appointment of Anna Biancardi as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Valter Casini as a director (2 pages) |
5 March 2010 | Appointment of Franca Anastasia Guerrieri as a director (3 pages) |
5 March 2010 | Termination of appointment of Anna Biancardi as a secretary (2 pages) |
25 February 2010 | Registered office address changed from 7 Petworth Road Haslemere Surrey GU27 2JB on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 7 Petworth Road Haslemere Surrey GU27 2JB on 25 February 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Valter Casini on 26 November 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Valter Casini on 26 November 2009 (3 pages) |
25 November 2009 | Annual return made up to 21 April 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Valter Casini on 19 November 2009 (3 pages) |
25 November 2009 | Annual return made up to 21 April 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Valter Casini on 19 November 2009 (3 pages) |
4 November 2009 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Anna Biancardi as a secretary (3 pages) |
4 November 2009 | Termination of appointment of Castaldilawyer & Partners Limited as a secretary (2 pages) |
4 November 2009 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 4 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of Castaldilawyer & Partners Limited as a secretary (2 pages) |
4 November 2009 | Appointment of Anna Biancardi as a secretary (3 pages) |
4 November 2009 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 4 November 2009 (2 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2008 | Incorporation (13 pages) |
21 April 2008 | Incorporation (13 pages) |