London
W8 6NX
Secretary Name | Segdir Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Correspondence Address | 48 Bishopgate London EC2N 4AJ |
Website | www.cacciaris.co.uk |
---|
Registered Address | 82 Old Brompton Road Cacciaris Restaurant London SW7 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Stefano Cacciari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,426 |
Cash | £5,764 |
Current Liabilities | £16,893 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
14 November 2012 | Delivered on: 16 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
2 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 September 2018 | Satisfaction of charge 1 in full (1 page) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
1 June 2018 | Director's details changed for Mr Stefano Cacciari on 1 June 2018 (2 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 November 2015 | Termination of appointment of Segdir Ltd as a secretary on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Segdir Ltd as a secretary on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Segdir Ltd as a secretary on 1 November 2015 (1 page) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
16 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
9 October 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
24 August 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Secretary's details changed for Segdir Ltd on 16 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Secretary's details changed for Segdir Ltd on 16 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Stefano Cacciari on 16 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Stefano Cacciari on 16 June 2011 (2 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
3 November 2010 | Registered office address changed from 42 Doughty Street London WC1N 2LY on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 42 Doughty Street London WC1N 2LY on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 42 Doughty Street London WC1N 2LY on 3 November 2010 (2 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (12 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (12 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 December 2009 | Resolutions
|
12 December 2009 | Company name changed my piada LTD\certificate issued on 12/12/09
|
12 December 2009 | Resolutions
|
12 December 2009 | Company name changed my piada LTD\certificate issued on 12/12/09
|
28 November 2009 | Registered office address changed from 11-15 St. Mary at Hill London EC3R 8EE United Kingdom on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from 11-15 St. Mary at Hill London EC3R 8EE United Kingdom on 28 November 2009 (2 pages) |
24 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 48 bishopsgate london EC2N 4AJ (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 48 bishopsgate london EC2N 4AJ (1 page) |
18 September 2009 | Location of register of members (1 page) |
16 June 2008 | Incorporation (17 pages) |
16 June 2008 | Incorporation (17 pages) |