London
EC2A 2AP
Secretary Name | Mr Andrew Esposito |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marco Antonio Luigi Vignali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,340 |
Cash | £98,214 |
Current Liabilities | £197,239 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 17 December 2022 (overdue) |
24 December 2008 | Delivered on: 31 December 2008 Persons entitled: Cgnu Life Assurance Limited and Aviva Investors Property Fund Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account in the name of the landlord see image for full details. Outstanding |
---|
6 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
---|---|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
20 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 October 2015 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road, Highgate London N6 5UG to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 19 October 2015 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Director's details changed for Mr Marco Antonio Luigi Vignali on 3 December 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Marco Antonio Luigi Vignali on 3 December 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Secretary's details changed for Andrew Esposito on 1 November 2009 (1 page) |
4 February 2010 | Secretary's details changed for Andrew Esposito on 1 November 2009 (1 page) |
4 February 2010 | Director's details changed for Marco Antonio Luigi Vignali on 1 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Marco Antonio Luigi Vignali on 1 November 2009 (2 pages) |
21 January 2009 | Director appointed marco antonio luigi vignali (2 pages) |
21 January 2009 | Secretary appointed andrew esposito (2 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 December 2008 | Appointment terminated director barbara kahan (1 page) |
3 December 2008 | Incorporation (16 pages) |