London
W1K 4QJ
Director Name | Mr Davide Mengoli |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carnforth Road Streatham London SW16 5AB |
Secretary Name | Mr Richard Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Caldecot Court Coldharbour Lane London SE5 9NR |
Website | www.bestintercontinentaltrade.com |
---|
Registered Address | 1st Floor, 21-22 Grosvenor Street London W1K 4QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
97 at £1 | Cordis Holdings Limited 97.00% Ordinary |
---|---|
3 at £1 | Davide Mengoli 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,609 |
Cash | £180,619 |
Current Liabilities | £239,894 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
25 July 2011 | Delivered on: 26 July 2011 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 |
---|
8 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 October 2017 | Change of details for Cordis Holdings Limited as a person with significant control on 13 June 2016 (2 pages) |
10 October 2017 | Notification of Cordis Holdings Limited as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
10 October 2017 | Notification of Cordis Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Change of details for Cordis Holdings Limited as a person with significant control on 13 June 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 May 2017 | Director's details changed for Lorezno Gallucci on 4 April 2017 (2 pages) |
15 May 2017 | Director's details changed for Lorezno Gallucci on 4 April 2017 (2 pages) |
12 April 2017 | Appointment of Lorezno Gallucci as a director on 4 April 2017 (3 pages) |
12 April 2017 | Appointment of Lorezno Gallucci as a director on 4 April 2017 (3 pages) |
12 April 2017 | Termination of appointment of Davide Mengoli as a director on 4 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Davide Mengoli as a director on 4 April 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens 1st Floor London SW1W 0BD on 30 June 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens 1st Floor London SW1W 0BD on 30 June 2016 (2 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages) |
30 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages) |
30 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 February 2012 | Registered office address changed from , 43 Denmark Hill, London, SE5 8RS on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from , 43 Denmark Hill, London, SE5 8RS on 27 February 2012 (1 page) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Director's details changed for Mr Davide Mengoli on 2 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Davide Mengoli on 2 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Davide Mengoli on 2 October 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 March 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
5 March 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Davide Mengoli on 2 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Davide Mengoli on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Davide Mengoli on 2 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
31 December 2008 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 December 2008 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 October 2008 | Appointment terminated secretary richard samson (1 page) |
9 October 2008 | Appointment terminated secretary richard samson (1 page) |
2 October 2008 | Incorporation (14 pages) |
2 October 2008 | Incorporation (14 pages) |