Elstree
Herts
WD6 3TJ
Director Name | Mr Maurizio Codognotto |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 April 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 1st Floor, Unit 370 Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr Matteo Codognotto |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1st Floor, Unit 370 Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr Maurizio Codognotto |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Enterprenour |
Country of Residence | Italy |
Correspondence Address | Piazza Garibaldi 61/14 Ponte Di Piavi 31047 Italy |
Secretary Name | Mr Sandro Favero |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Via G.Garibaldi 3/B Conegliano 31015 |
Director Name | Sandro Favero |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 April 2019) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | 720 Catalyst House, Centennial Park Centennial Court Elstree Hertfordshire WD6 3SY |
Director Name | Daniele Ostuni |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 April 2019) |
Role | Freight Forwarding Consultant |
Country of Residence | England |
Correspondence Address | 720 Catalyst House, Centennial Park Centennial Court Elstree Hertfordshire WD6 3SY |
Director Name | Mr Federico Ballan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 April 2019(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 720 Catalyst House, Centennial Park Centennial Court Elstree Hertfordshire WD6 3SY |
Website | codognotto.eu |
---|---|
Telephone | 020 87364557 |
Telephone region | London |
Registered Address | 1st Floor, Unit 370 Centennial Park Elstree Herts WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
1000 at £1 | Codognotto Snc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,704 |
Cash | £231,358 |
Current Liabilities | £485,415 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
18 May 2022 | Delivered on: 18 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 May 2021 | Delivered on: 2 June 2021 Persons entitled: Unicredit Bank Ag, London Branch Classification: A registered charge Outstanding |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
11 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
11 June 2020 | Director's details changed for Mr Piero Luca Giovanni Guerrini on 11 June 2020 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
17 April 2019 | Appointment of Mr Federico Ballan as a director on 16 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Daniele Ostuni as a director on 15 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Sandro Favero as a director on 15 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Sandro Favero as a secretary on 15 April 2019 (1 page) |
15 April 2019 | Appointment of Mr Maurizio Codognotto as a director on 15 April 2019 (2 pages) |
9 January 2019 | Resolutions
|
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Registered office address changed from Suite 108 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY to 720 Catalyst House, Centennial Park, Centennial Court Elstree Hertfordshire WD6 3SY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Suite 108 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY to 720 Catalyst House, Centennial Park, Centennial Court Elstree Hertfordshire WD6 3SY on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 May 2015 | Resolutions
|
13 May 2015 | Change of share class name or designation (2 pages) |
13 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
13 May 2015 | Statement of company's objects (2 pages) |
13 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
13 May 2015 | Change of share class name or designation (2 pages) |
13 May 2015 | Statement of company's objects (2 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Maurizio Codognotto as a director (1 page) |
19 April 2011 | Appointment of Sandro Favero as a director (2 pages) |
19 April 2011 | Appointment of Sandro Favero as a director (2 pages) |
19 April 2011 | Termination of appointment of Maurizio Codognotto as a director (1 page) |
19 April 2011 | Appointment of Daniele Ostuni as a director (2 pages) |
19 April 2011 | Appointment of Daniele Ostuni as a director (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
6 October 2010 | Registered office address changed from 7 Park Grove Edgware Middx HA8 7SH United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 7 Park Grove Edgware Middx HA8 7SH United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 7 Park Grove Edgware Middx HA8 7SH United Kingdom on 6 October 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Maurizio Codognotto on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr Piero Luca Giovanni Guerrini on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Maurizio Codognotto on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Maurizio Codognotto on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Piero Luca Giovanni Guerrini on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Piero Luca Giovanni Guerrini on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
31 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
27 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
9 May 2008 | Incorporation (15 pages) |
9 May 2008 | Incorporation (15 pages) |